Advanced company searchLink opens in new window

T CHURCHILL & SONS PAVING LIMITED

Company number 06161589

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)
22 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Aug 2014 4.68 Liquidators' statement of receipts and payments to 17 June 2014
01 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2013 AD01 Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA on 25 June 2013
21 Jun 2013 4.20 Statement of affairs with form 4.19
21 Jun 2013 600 Appointment of a voluntary liquidator
21 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2012 AD01 Registered office address changed from Briden, 3 West Close Off Sea Lane Middleton West Sussex PO22 7RP on 13 December 2012
17 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1
14 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
11 Apr 2011 TM01 Termination of appointment of Karan Churchill as a director
11 Apr 2011 TM02 Termination of appointment of Karan Churchill as a secretary
22 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Mrs Karan Churchill on 31 December 2009
10 May 2010 CH01 Director's details changed for Terry Churchill on 31 December 2009
10 May 2010 CH03 Secretary's details changed for Karan Churchill on 31 December 2009
30 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Oct 2009 AR01 Annual return made up to 15 March 2009 with full list of shareholders
14 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off