Advanced company searchLink opens in new window

CHURNTON LIMITED

Company number 02749486

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)
17 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
07 Jan 2015 4.70 Declaration of solvency
07 Jan 2015 600 Appointment of a voluntary liquidator
07 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-22
08 Dec 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
08 Dec 2014 CH01 Director's details changed for Mr David Anthony James Williams on 15 August 2014
06 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
26 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
25 Oct 2012 AD01 Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 25 October 2012
25 Oct 2012 AP01 Appointment of Mr Jan Egtved Pedersen as a director
25 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
27 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
20 Dec 2011 AA Total exemption full accounts made up to 2 April 2011
13 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
06 Dec 2010 AA Total exemption full accounts made up to 3 April 2010
12 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
19 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
08 Sep 2009 AA Accounts for a dormant company made up to 4 April 2009
02 Oct 2008 363a Return made up to 30/09/08; full list of members
20 Aug 2008 AA Accounts for a dormant company made up to 29 March 2008
06 Aug 2008 287 Registered office changed on 06/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP
06 May 2008 288a Director appointed david anthony james williams