- Company Overview for CHURCHLAKE HOLDINGS LTD (10952509)
- Filing history for CHURCHLAKE HOLDINGS LTD (10952509)
- People for CHURCHLAKE HOLDINGS LTD (10952509)
- Charges for CHURCHLAKE HOLDINGS LTD (10952509)
- Insolvency for CHURCHLAKE HOLDINGS LTD (10952509)
- More for CHURCHLAKE HOLDINGS LTD (10952509)
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) |
---|---|---|---|
13 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2024 | AM23 | Notice of move from Administration to Dissolution | |
02 Sep 2024 | MR04 | Satisfaction of charge 109525090004 in full | |
13 Jun 2024 | AM10 | Administrator's progress report | |
22 Jan 2024 | TM01 | Termination of appointment of Margarita O'malley as a director on 11 January 2024 | |
09 Dec 2023 | AM10 | Administrator's progress report | |
28 Nov 2023 | AM19 | Notice of extension of period of Administration | |
07 Nov 2023 | AM19 | Notice of extension of period of Administration | |
05 Sep 2023 | TM02 | Termination of appointment of Bruce Wallace Associates Limited as a secretary on 1 September 2023 | |
08 Jun 2023 | AM10 | Administrator's progress report | |
23 Jan 2023 | AM06 | Notice of deemed approval of proposals | |
11 Jan 2023 | AM02 | Statement of affairs with form AM02SOA | |
05 Jan 2023 | AM03 | Statement of administrator's proposal | |
14 Nov 2022 | AD01 | Registered office address changed from Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN England to The Shard 32 London Bridge Street London SE1 9SG on 14 November 2022 | |
14 Nov 2022 | AM01 | Appointment of an administrator | |
02 Aug 2022 | MR01 | Registration of charge 109525090004, created on 29 July 2022 | |
27 May 2022 | TM01 | Termination of appointment of Peter Andrew Stamps as a director on 11 April 2022 | |
27 May 2022 | AP01 | Appointment of Margarita O'malley as a director on 1 May 2022 | |
11 Apr 2022 | PSC04 | Change of details for Mr Alan Charles Jebson as a person with significant control on 8 September 2018 | |
11 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
11 Feb 2022 | CH01 | Director's details changed for Mr Alan Charles Jebson on 4 February 2022 | |
22 Jul 2021 | MR01 | Registration of charge 109525090003, created on 14 July 2021 | |
14 Jun 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
19 Feb 2021 | CH01 | Director's details changed for Mr Frederick John Sinclair-Brown on 17 February 2021 |