Advanced company searchLink opens in new window

CHURCHILL OAK LIMITED

Company number 04130808

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 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2022 DS01 Application to strike the company off the register
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
09 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
03 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Jan 2019 MR04 Satisfaction of charge 1 in full
04 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
10 Apr 2018 AA Micro company accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
05 Dec 2017 PSC02 Notification of Churchill Finance Group Limited as a person with significant control on 6 April 2016
17 Jul 2017 AD01 Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU to 86 Gladbeck Way Enfield EN2 7EL on 17 July 2017
28 Apr 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
20 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
06 May 2015 AA Total exemption full accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
16 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
30 Aug 2013 CERTNM Company name changed churchill dts LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-28
  • NM01 ‐ Change of name by resolution