- Company Overview for CHURCH ASSETS LIMITED (07681979)
- Filing history for CHURCH ASSETS LIMITED (07681979)
- People for CHURCH ASSETS LIMITED (07681979)
- More for CHURCH ASSETS LIMITED (07681979)
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 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2014 | DS01 | Application to strike the company off the register | |
31 Mar 2014 | AA | Accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
28 Mar 2013 | AA | Accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
07 Jul 2011 | AP03 | Appointment of Mr Joseph Roberts as a secretary | |
07 Jul 2011 | AP01 | Appointment of Mr Andrew Spencer Berkeley as a director | |
07 Jul 2011 | CERTNM |
Company name changed bookswell LTD\certificate issued on 07/07/11
|
|
07 Jul 2011 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 July 2011 | |
07 Jul 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
24 Jun 2011 | NEWINC | Incorporation |