Advanced company searchLink opens in new window

CHURCHILL BLAKE LTD

Company number 11297286

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
14 Mar 2022 CH01 Director's details changed for Mr James Christopher Churchill on 14 March 2022
14 Mar 2022 AD01 Registered office address changed from 38 Surrey Street Norwich Norfolk NR1 3NY England to 127 Unthank Road Norwich Norfolk NR2 2PE on 14 March 2022
07 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2021 AA Accounts for a dormant company made up to 30 April 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
08 Oct 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
22 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
22 Sep 2020 PSC01 Notification of James Churchill as a person with significant control on 30 April 2019
22 Sep 2020 PSC07 Cessation of James Howard Mcqueen as a person with significant control on 30 April 2019
21 Sep 2020 TM01 Termination of appointment of James Howard Mcqueen as a director on 30 April 2019
21 Sep 2020 AP01 Appointment of Mr James Christopher Churchill as a director on 30 April 2019
21 Sep 2020 DS02 Withdraw the company strike off application
08 Sep 2020 PSC04 Change of details for Mr James Howard Mcqueen as a person with significant control on 8 September 2020
08 Sep 2020 CH01 Director's details changed for Mr James Howard Mcqueen on 8 September 2020
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2020 DS01 Application to strike the company off the register