- Company Overview for CHURCHILL MORTGAGE SOLUTIONS LIMITED (08974713)
- Filing history for CHURCHILL MORTGAGE SOLUTIONS LIMITED (08974713)
- People for CHURCHILL MORTGAGE SOLUTIONS LIMITED (08974713)
- More for CHURCHILL MORTGAGE SOLUTIONS LIMITED (08974713)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2016 | DS01 | Application to strike the company off the register | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Oct 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 30 September 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Neil David William Chambers as a director on 5 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | AD01 | Registered office address changed from 24 Great Lane Reach Cambridge CB25 0JF England to 24 Great Lane Reach Cambridge CB25 0JF on 15 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from Hillside Mill Quarry Lane Swaffham Bulbeck Cambridge Cambridgeshire CB25 0LU United Kingdom to 24 Great Lane Reach Cambridge CB25 0JF on 15 April 2015 | |
06 Mar 2015 | CERTNM |
Company name changed active group financial services LTD\certificate issued on 06/03/15
|
|
02 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-02
|