Advanced company searchLink opens in new window

CHURCHILL FILESTORE LIMITED

Company number 02996026

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2017 DS01 Application to strike the company off the register
06 Jul 2017 SH19 Statement of capital on 6 July 2017
  • GBP 1
06 Jul 2017 SH20 Statement by Directors
06 Jul 2017 CAP-SS Solvency Statement dated 25/05/17
06 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Dec 2016 AD01 Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
27 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
11 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 25,000
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 25,000
03 Nov 2014 AD01 Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 3 November 2014
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-16
  • GBP 25,000
03 Jan 2013 AA Full accounts made up to 31 March 2012
17 Dec 2012 TM01 Termination of appointment of John Skidmore as a director
13 Dec 2012 AP01 Appointment of Mr Simon Alasdair Woods as a director
23 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH Wales on 23 October 2012
23 Oct 2012 TM02 Termination of appointment of John Skidmore as a secretary
12 Jul 2012 TM01 Termination of appointment of Peter Cohen as a director
05 Jan 2012 AR01 Annual return made up to 20 October 2011 with full list of shareholders