Advanced company searchLink opens in new window

CHURCHILL COURT LIMITED

Company number 02541957

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)
24 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2010 TM01 Termination of appointment of Mark Hesketh as a director
24 Nov 2009 4.68 Liquidators' statement of receipts and payments to 13 November 2009
24 Nov 2009 4.71 Return of final meeting in a members' voluntary winding up
10 Nov 2009 CH03 Secretary's details changed for Penelope Ann Hutchings on 28 September 2009
13 Aug 2009 LIQ MISC OC Court order insolvency:replacement of liquidator
13 Aug 2009 4.40 Notice of ceasing to act as a voluntary liquidator
13 Aug 2009 600 Appointment of a voluntary liquidator
23 Jul 2009 288c Director's Change of Particulars / mark hesketh / 18/06/2009 / HouseName/Number was: , now: 1; Street was: 8 drylaw avenue, now: princes street; Area was: blackhall, now: ; Post Town was: edinburgh, now: london; Post Code was: EH4 2DD, now: EC2R 8BP; Secure Officer was: false, now: true
26 Jun 2009 4.68 Liquidators' statement of receipts and payments to 17 June 2009
06 Jan 2009 4.68 Liquidators' statement of receipts and payments to 17 December 2008
09 Apr 2008 288c Director's Change of Particulars / peter edwards / 14/03/2008 / HouseName/Number was: , now: 54; Street was: 12 brook road, now: lancing road; Post Town was: sawbridgeworth, now: orpington; Region was: hertfordshire, now: kent; Post Code was: CM21 9HA, now: BR6 0QT
09 Jan 2008 287 Registered office changed on 09/01/08 from: churchill court westmoreland road bromley kent BR1 1DP
06 Jan 2008 4.70 Declaration of solvency
06 Jan 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Jan 2008 600 Appointment of a voluntary liquidator
14 Nov 2007 363a Return made up to 18/11/07; full list of members
16 Apr 2007 AA Full accounts made up to 31 December 2006
23 Mar 2007 288a New director appointed
20 Mar 2007 288b Director resigned
18 Dec 2006 288b Director resigned
18 Dec 2006 288b Director resigned
12 Dec 2006 363a Return made up to 18/11/06; full list of members
05 Dec 2006 288a New director appointed
05 Dec 2006 288b Director resigned