- Company Overview for CHURCHILL REFURBISHMENT LIMITED (05258642)
- Filing history for CHURCHILL REFURBISHMENT LIMITED (05258642)
- People for CHURCHILL REFURBISHMENT LIMITED (05258642)
- Charges for CHURCHILL REFURBISHMENT LIMITED (05258642)
- Insolvency for CHURCHILL REFURBISHMENT LIMITED (05258642)
- More for CHURCHILL REFURBISHMENT LIMITED (05258642)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2013 | LIQ MISC OC | Court order insolvency:re court order replacement of liq | |
01 Feb 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2012 | |
01 Jul 2011 | AD01 | Registered office address changed from 24 Rectory Road West Bridgford Nottingham NG2 6BG on 1 July 2011 | |
27 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
27 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2010 | AR01 |
Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-12-22
|
|
09 Dec 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Stuart John Murry on 1 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Paul Rowe on 1 November 2009 | |
28 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jun 2009 | 363a | Return made up to 13/10/08; full list of members | |
26 Feb 2009 | 88(2) | Ad 01/11/07 gbp si 4@1=4 gbp ic 100/104 | |
26 Feb 2009 | 123 | Nc inc already adjusted 01/11/07 | |
26 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Dec 2008 | 123 | Nc inc already adjusted 01/11/07 | |
30 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 21 musters road west bridgford nottingham nottinghamshire NG2 7PP | |
15 Apr 2008 | 288b | Appointment Terminated Director dawn murry |