- Company Overview for CHURCH WALK IP (EUROPE) LIMITED (07205805)
- Filing history for CHURCH WALK IP (EUROPE) LIMITED (07205805)
- People for CHURCH WALK IP (EUROPE) LIMITED (07205805)
- More for CHURCH WALK IP (EUROPE) LIMITED (07205805)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
08 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | AD04 | Register(s) moved to registered office address Buro Eleven Holly Bank Industrial Estate, Holly Bank Street Radcliffe Manchester M26 3SY | |
31 Mar 2015 | CH01 | Director's details changed for Mr Roland Dominic Maurice Maguire on 1 July 2014 | |
31 Mar 2015 | CH03 | Secretary's details changed for Mr Roland Dominic Maurice Maguire on 1 August 2014 | |
31 Mar 2015 | AD02 | Register inspection address has been changed from 26 Durham Drive Buckshaw Village Chorley Lancashire PR7 7AW England to 47 Anderton Crescent Buckshaw Village Chorley Lancashire PR7 7BA | |
13 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 May 2014 | AD01 | Registered office address changed from C/O Saffery Champness Piccadilly Plaza Piccadilly Manchester M1 4BT on 17 May 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
30 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
26 Jun 2012 | AD03 | Register(s) moved to registered inspection location |