Advanced company searchLink opens in new window

CHURNGOLD BUILDING SERVICES LIMITED

Company number 06507819

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2015-10-07
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
  • GBP 30,000
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
  • GBP 30,000
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