- Company Overview for CHURCHILL ASSETZE LIMITED (06289239)
- Filing history for CHURCHILL ASSETZE LIMITED (06289239)
- People for CHURCHILL ASSETZE LIMITED (06289239)
- Insolvency for CHURCHILL ASSETZE LIMITED (06289239)
- More for CHURCHILL ASSETZE LIMITED (06289239)
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) |
---|---|---|---|
29 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2011 | TM02 | Termination of appointment of Astrid Sandra Clare Forster as a secretary on 14 November 2011 | |
29 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
16 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2010 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 26 October 2010 | |
18 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2010 | CONNOT | Change of name notice | |
21 Jul 2010 | AR01 |
Annual return made up to 21 June 2010 with full list of shareholders
Statement of capital on 2010-07-21
|
|
24 Nov 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
14 Aug 2009 | 363a | Return made up to 21/06/09; full list of members | |
05 Aug 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from c/o patterson jones & evans 23 college street lampeter, ceredigion wales SA48 7DY | |
10 Jun 2009 | 288a | Director appointed john carney | |
04 Jun 2009 | 288a | Secretary appointed astrid sandra clare forster | |
04 Jun 2009 | 288b | Appointment Terminated Secretary jason scott | |
22 Apr 2009 | AA | Accounts made up to 30 June 2008 | |
11 Jul 2008 | 363a | Return made up to 21/06/08; full list of members | |
09 Jul 2008 | 288c | Director's Change of Particulars / tracey heyman / 07/03/2008 / HouseName/Number was: , now: plas llangoedmor mansion; Street was: the thatched farmhouse bryngolau, now: llangoedmor; Area was: creuddyn bridge, now: ; Post Town was: lampeter, now: cardigan; Post Code was: SA48 8PY, now: SA43 2LB | |
28 Dec 2007 | 288c | Director's particulars changed | |
21 Jun 2007 | NEWINC | Incorporation |