- Company Overview for CHURCHILL LEISURE LIMITED (03114816)
- Filing history for CHURCHILL LEISURE LIMITED (03114816)
- People for CHURCHILL LEISURE LIMITED (03114816)
- Charges for CHURCHILL LEISURE LIMITED (03114816)
- More for CHURCHILL LEISURE LIMITED (03114816)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2018 | DS01 | Application to strike the company off the register | |
22 May 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 May 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 April 2018 | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
17 Aug 2017 | PSC04 | Change of details for Mr Victor Heal as a person with significant control on 2 September 2016 | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
01 May 2015 | AD01 | Registered office address changed from 97,Church Street Brighton East Sussex BN1 1UJ to 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 1 May 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 18 August 2014 with full list of shareholders | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
01 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
23 Aug 2011 | CH01 | Director's details changed for Mr Victor Heal on 18 August 2011 | |
23 Aug 2011 | CH03 | Secretary's details changed for Mr Victor Heal on 18 August 2011 |