Advanced company searchLink opens in new window

CHURCH VIEW FUNERAL SERVICE (CHESHAM) LIMITED

Company number 05686840

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2018 AD01 Registered office address changed from The Old Bank 46 Buckingham Street Aylesbury Buckinghamshire HP20 2LL England to Unit 1 Empress Street Old Trafford Manchester M16 9EN on 20 December 2018
20 Dec 2018 AP01 Appointment of Mr Simon Phillips as a director on 4 March 2015
20 Dec 2018 TM01 Termination of appointment of Sandra Satterly as a director on 4 March 2015
20 Dec 2018 TM02 Termination of appointment of Sandra Satterly as a secretary on 4 March 2015
20 Dec 2018 TM01 Termination of appointment of Duncan Satterly as a director on 4 March 2015
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
28 Oct 2015 AD01 Registered office address changed from 161 Broad Street Chesham Buckinghamshire HP5 3EF to The Old Bank 46 Buckingham Street Aylesbury Buckinghamshire HP20 2LL on 28 October 2015
20 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
06 Jan 2015 CH01 Director's details changed for Sandra Satterly on 1 January 2015
06 Jan 2015 CH03 Secretary's details changed for Sandra Satterly on 1 January 2015
06 Jan 2015 CH01 Director's details changed for Duncan Satterly on 1 January 2015
21 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
19 Feb 2014 AA Total exemption full accounts made up to 31 January 2013
19 Feb 2014 AA Total exemption full accounts made up to 31 January 2014
27 Aug 2013 AAMD Amended accounts made up to 31 January 2012
27 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012