- Company Overview for CHRISTCHURCH LAND & ESTATES (LEISTON) LTD (09674679)
- Filing history for CHRISTCHURCH LAND & ESTATES (LEISTON) LTD (09674679)
- People for CHRISTCHURCH LAND & ESTATES (LEISTON) LTD (09674679)
- Insolvency for CHRISTCHURCH LAND & ESTATES (LEISTON) LTD (09674679)
- More for CHRISTCHURCH LAND & ESTATES (LEISTON) LTD (09674679)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2022 | AD01 | Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 30 March 2022 | |
05 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2021 | |
02 Oct 2020 | AD01 | Registered office address changed from 24 Fore Street Ipswich Suffolk IP4 1JU England to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 2 October 2020 | |
01 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2020 | LIQ01 | Declaration of solvency | |
28 Sep 2020 | LIQ01 | Declaration of solvency | |
05 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
26 Mar 2020 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 3 May 2018
|
|
24 Apr 2018 | AD01 | Registered office address changed from 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England to 24 Fore Street Ipswich Suffolk IP4 1JU on 24 April 2018 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
02 Mar 2017 | AD01 | Registered office address changed from International House 6 South Street Ipswich IP1 3NU United Kingdom to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2 March 2017 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with no updates | |
28 Jul 2016 | CH01 | Director's details changed for Mr Martin John Holland on 15 July 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mr Anthony Charles Harris on 4 July 2016 |