Advanced company searchLink opens in new window

CHURCHLAKE SERVICES LTD

Company number 11192397

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 May 2023 TM01 Termination of appointment of Alan Charles Jebson as a director on 9 May 2023
18 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 29 September 2021
14 Feb 2023 AD01 Registered office address changed from First Floor Offices Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN England to Swampton House St. Mary Bourne Andover SP11 6AR on 14 February 2023
06 Feb 2023 TM02 Termination of appointment of Bruce Wallace Associates Limited as a secretary on 6 February 2023
07 Dec 2022 TM01 Termination of appointment of Frederick John Sinclair-Brown as a director on 8 November 2022
07 Dec 2022 TM01 Termination of appointment of Margarita O'malley as a director on 8 November 2022
29 Sep 2022 AA01 Current accounting period shortened from 30 September 2021 to 29 September 2021
01 Aug 2022 TM01 Termination of appointment of Sarah Jane Batchelor as a director on 1 August 2022
27 May 2022 AP01 Appointment of Margarita O'malley as a director on 1 May 2022
05 May 2022 TM01 Termination of appointment of Peter Andrew Stamps as a director on 11 April 2022
31 Mar 2022 AP01 Appointment of Sarah Jane Batchelor as a director on 1 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
12 Apr 2021 MR01 Registration of charge 111923970001, created on 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
09 Mar 2021 PSC05 Change of details for Churchlake Holdings Limited as a person with significant control on 1 March 2021
19 Feb 2021 CH01 Director's details changed for Mr Frederick John Sinclair-Brown on 17 February 2021
09 Nov 2020 AP04 Appointment of Bruce Wallace Associates Limited as a secretary on 21 October 2020
22 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
31 Jul 2020 AP01 Appointment of Mr Frederick John Sinclair-Brown as a director on 31 July 2020
30 Jul 2020 AP01 Appointment of Mr Peter Andrew Stamps as a director on 30 July 2020
02 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019