Advanced company searchLink opens in new window

CHURCHILL LEISURE LIMITED

Company number 03114816

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)
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
  • GBP 2
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
  • GBP 2
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