Advanced company searchLink opens in new window

CHURCH WALK IP (EUROPE) LIMITED

Company number 07205805

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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