Advanced company searchLink opens in new window

CHURCH BRIDGE STORES LIMITED

Company number 07012360

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2016 DS01 Application to strike the company off the register
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
01 Oct 2015 CH01 Director's details changed for Christopher Paul Daniels on 1 January 2015
01 Oct 2015 CH01 Director's details changed for Sharon Ann Daniels on 1 January 2015
24 Sep 2014 AD01 Registered office address changed from C/O Hillier & Co Ltd 14 Patwell Street Bruton Somerset BA10 0EQ to 39 Burge Meadow Cotford St. Luke Taunton Somerset TA4 1QN on 24 September 2014
16 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
11 Sep 2013 AD01 Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 11 September 2013
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
10 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
17 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Sharon Ann Daniels on 1 October 2009
17 Sep 2010 CH01 Director's details changed for Christopher Paul Daniels on 1 October 2009
17 Sep 2010 CH03 Secretary's details changed for Sharon Ann Daniels on 1 October 2009
29 Apr 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 March 2010
29 Sep 2009 288a Director appointed christopher paul daniels
29 Sep 2009 288a Director and secretary appointed sharon ann daniels