Advanced company searchLink opens in new window

CHURCHILLS (BRENTWOOD) LIMITED

Company number 08214953

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)
30 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Apr 2015 4.68 Liquidators' statement of receipts and payments to 9 March 2015
20 Mar 2014 AD01 Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT United Kingdom on 20 March 2014
19 Mar 2014 4.20 Statement of affairs with form 4.19
19 Mar 2014 600 Appointment of a voluntary liquidator
19 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 5
30 May 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 4
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 15 September 2012
  • GBP 4
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Sep 2012 AP01 Appointment of Benjamin Toby Jeveons as a director
18 Sep 2012 TM01 Termination of appointment of Graham Cowan as a director
14 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)