Advanced company searchLink opens in new window

CHURCHGATE HOUSE NOMINEES LIMITED

Company number 01121204

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)
11 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2010 DS01 Application to strike the company off the register
05 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Jan 2009 363a Annual return made up to 31/12/08
15 Oct 2008 288c Director and Secretary's Change of Particulars / joanne barlow / 13/10/2008 / HouseName/Number was: , now: 14; Street was: 41 norton grove, now: heatherleigh; Area was: nutgrove, now: ; Post Town was: st helens, now: st. Helens; Region was: , now: merseyside; Post Code was: WA9 5PP, now: WA9 5SU
15 Oct 2008 288a Director appointed joanne elizabeth hutton
14 Oct 2008 AA Accounts made up to 31 December 2007
14 Oct 2008 288b Appointment Terminated Director louise relph
04 Jan 2008 363a Annual return made up to 31/12/07
03 Jan 2008 288b Director resigned
26 Jan 2007 AA Accounts made up to 31 December 2006
26 Jan 2007 363s Annual return made up to 31/12/06
26 Jan 2007 363(288) Secretary's particulars changed;director's particulars changed
26 Jan 2006 288b Secretary resigned;director resigned
26 Jan 2006 288a New secretary appointed
16 Jan 2006 AA Accounts made up to 31 December 2005
16 Jan 2006 363s Annual return made up to 31/12/05
18 Jan 2005 AA Accounts made up to 31 December 2004
18 Jan 2005 363s Annual return made up to 31/12/04
09 Jun 2004 288a New director appointed
09 Jun 2004 288a New director appointed
28 Jan 2004 AA Accounts made up to 31 December 2003
28 Jan 2004 363s Annual return made up to 31/12/03
29 Jan 2003 AA Accounts made up to 31 December 2002