Advanced company searchLink opens in new window

CHURNGOLD SURFACING LIMITED

Company number 00699369

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2018 DS01 Application to strike the company off the register
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 Jan 2018 PSC02 Notification of Churngold Construction Limited as a person with significant control on 6 April 2016
03 Jan 2018 PSC07 Cessation of James Ross Ancell as a person with significant control on 6 April 2016
03 Jan 2018 PSC04 Change of details for Mr James Ross Ancell as a person with significant control on 6 April 2016
10 Oct 2017 AA Accounts for a small company made up to 31 May 2017
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 May 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,800
03 Nov 2015 TM02 Termination of appointment of Richard Nicholas Tredwin as a secretary on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of Richard Nicholas Tredwin as a director on 3 November 2015
21 Sep 2015 AA Full accounts made up to 31 May 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 9,800
10 Nov 2014 AA Full accounts made up to 31 May 2014
15 Jul 2014 TM01 Termination of appointment of Paul Robert Coughlin as a director on 31 May 2014
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 9,800
21 Oct 2013 AA Full accounts made up to 31 May 2013
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
10 Aug 2012 AA Full accounts made up to 31 May 2012
23 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
25 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
15 Aug 2011 AA Full accounts made up to 31 May 2011
28 Jan 2011 AUD Auditor's resignation