- Company Overview for CHURNGOLD BUILDING SERVICES LIMITED (06507819)
- Filing history for CHURNGOLD BUILDING SERVICES LIMITED (06507819)
- People for CHURNGOLD BUILDING SERVICES LIMITED (06507819)
- Charges for CHURNGOLD BUILDING SERVICES LIMITED (06507819)
- Insolvency for CHURNGOLD BUILDING SERVICES LIMITED (06507819)
- More for CHURNGOLD BUILDING SERVICES LIMITED (06507819)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Oct 2015 | AD01 | Registered office address changed from St Andrews House St Andrews Road Avonmouth Bristol BS11 9DQ to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 21 October 2015 | |
16 Oct 2015 | 4.70 | Declaration of solvency | |
16 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
28 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Sep 2015 | TM02 | Termination of appointment of Richard Nicholas Tredwin as a secretary on 25 September 2015 | |
21 Sep 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Richard Kevin Mccabe as a director on 7 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Andrew Robert Brown as a director on 7 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of James Ross Ancell as a director on 7 May 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
05 Jan 2015 | TM01 | Termination of appointment of Neil Falango as a director on 22 December 2014 | |
01 Sep 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
22 May 2014 | AP01 | Appointment of Mr Neil Falango as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Martin Lynch as a director | |
18 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
21 Oct 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
12 Sep 2012 | TM01 | Termination of appointment of John Barcham as a director | |
10 Aug 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption full accounts made up to 31 May 2011 |