Advanced company searchLink opens in new window

CHURCHFIELDS FABRICATIONS LIMITED

Company number 05972629

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)
14 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
14 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018
20 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 24 November 2018
20 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 24 November 2017
06 Jan 2017 4.68 Liquidators' statement of receipts and payments to 24 November 2016
22 Dec 2015 4.68 Liquidators' statement of receipts and payments to 24 November 2015
03 Dec 2014 4.20 Statement of affairs with form 4.19
03 Dec 2014 600 Appointment of a voluntary liquidator
03 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-25
24 Nov 2014 AD01 Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 24 November 2014
16 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
21 Oct 2013 AAMD Amended accounts made up to 31 October 2012
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Jan 2013 AR01 Annual return made up to 20 October 2012 with full list of shareholders
25 Oct 2012 AAMD Amended accounts made up to 31 October 2011
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Jan 2012 AR01 Annual return made up to 20 October 2011 with full list of shareholders
21 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Jan 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Jan 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for John James Gilligan on 11 January 2010