Advanced company searchLink opens in new window

CHURCHILL'S HOTEL DEVELOPMENT LIMITED

Company number 09424948

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)
07 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
01 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 20 February 2020
18 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
20 May 2019 MR04 Satisfaction of charge 094249480002 in full
11 Mar 2019 AD01 Registered office address changed from 1 Pontcanna Street Cardiff CF11 9HQ United Kingdom to C/O Purnells Goldfields House 18a Gold Tops Newport S Wales NP20 4PN on 11 March 2019
08 Mar 2019 LIQ01 Declaration of solvency
08 Mar 2019 600 Appointment of a voluntary liquidator
08 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-21
07 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
07 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
18 Aug 2017 MR01 Registration of charge 094249480003, created on 11 August 2017
07 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
26 May 2016 MR01 Registration of charge 094249480002, created on 26 May 2016
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
03 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Jan 2016 CH01 Director's details changed for Mr Thomas Mathew Roger Young on 11 January 2016
02 Dec 2015 AA01 Previous accounting period shortened from 28 February 2016 to 30 September 2015
04 Aug 2015 MR01 Registration of charge 094249480001, created on 31 July 2015
05 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-05
  • GBP 100