Advanced company searchLink opens in new window

CHURCH LANE NO.2 DEVELOPMENTS LIMITED

Company number 04939436

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 DS01 Application to strike the company off the register
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
29 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
20 Nov 2018 SH20 Statement by Directors
20 Nov 2018 SH19 Statement of capital on 20 November 2018
  • GBP 3,500
20 Nov 2018 CAP-SS Solvency Statement dated 15/10/18
20 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 23/10/2018
  • RES06 ‐ Resolution of reduction in issued share capital
12 Nov 2018 TM01 Termination of appointment of Roger Skeldon as a director on 11 October 2018
12 Nov 2018 TM01 Termination of appointment of Gordon Forbes Clements as a director on 11 October 2018
12 Nov 2018 AP01 Appointment of Mr Edward William Mole as a director on 11 October 2018
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Dec 2017 PSC01 Notification of Margaret Henrietta Peek as a person with significant control on 21 October 2017
08 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 8 December 2017
08 Dec 2017 CS01 Confirmation statement made on 21 October 2017 with updates
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Gordon Forbes Clements on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
04 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 12,500