- Company Overview for CHURCHFIELD HEIGHTS LIMITED (06514667)
- Filing history for CHURCHFIELD HEIGHTS LIMITED (06514667)
- People for CHURCHFIELD HEIGHTS LIMITED (06514667)
- Charges for CHURCHFIELD HEIGHTS LIMITED (06514667)
- More for CHURCHFIELD HEIGHTS LIMITED (06514667)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2011 | DS01 | Application to strike the company off the register | |
15 Apr 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Mar 2011 | AR01 |
Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-03-10
|
|
03 Mar 2011 | AD01 | Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 3 March 2011 | |
03 Mar 2011 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
03 Mar 2011 | AP03 | Appointment of Mr Julian Anthony Rooney as a secretary | |
03 Mar 2011 | AP01 | Appointment of Mr Julian Anthony Rooney as a director | |
03 Mar 2011 | AP01 | Appointment of Mr Robert Boughton as a director | |
03 Mar 2011 | TM02 | Termination of appointment of Barbara Condon as a secretary | |
03 Mar 2011 | TM01 | Termination of appointment of John Faith as a director | |
03 Mar 2011 | TM01 | Termination of appointment of David Tatterton as a director | |
03 Mar 2011 | TM01 | Termination of appointment of Barbara Condon as a director | |
18 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Feb 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for David Peter Tatterton on 1 October 2009 | |
05 Mar 2010 | CH01 | Director's details changed for John Stephen Faith on 1 October 2009 | |
05 Mar 2010 | CH01 | Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 | |
05 Mar 2010 | CH03 | Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 | |
04 Jan 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
27 Feb 2009 | 363a | Return made up to 26/02/09; full list of members | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from white trees house 3 ashford road maidstone kent ME14 5BJ |