Advanced company searchLink opens in new window

CHURCHFIELDS GLASS AND GLAZING CO LTD.

Company number 07245625

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 May 2015
04 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 May 2014
27 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 118,101

Statement of capital on 2015-06-04
  • GBP 118,101
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 118,101
  • ANNOTATION Clarification a second filed AR01 was registered on 04/06/2015.
24 Mar 2014 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
09 Aug 2012 AP01 Appointment of Mr David Anthony Lawrence as a director
09 Aug 2012 TM01 Termination of appointment of Daniel Christ as a director
23 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
31 Jan 2012 SH19 Statement of capital on 31 January 2012
  • GBP 118,101
25 Jan 2012 SH20 Statement by directors
25 Jan 2012 CAP-SS Solvency statement dated 20/01/12
25 Jan 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 July 2010
  • GBP 120,101
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 July 2010
  • GBP 120,101
12 Oct 2010 CERTNM Company name changed scott jameson LTD\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
12 Oct 2010 CONNOT Change of name notice