Advanced company searchLink opens in new window

CHRISTCHURCH LAND & ESTATES (LEISTON) LTD

Company number 09674679

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)
05 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Mar 2022 AD01 Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 30 March 2022
05 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 8 September 2021
02 Oct 2020 AD01 Registered office address changed from 24 Fore Street Ipswich Suffolk IP4 1JU England to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 2 October 2020
01 Oct 2020 600 Appointment of a voluntary liquidator
01 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-09
01 Oct 2020 LIQ01 Declaration of solvency
28 Sep 2020 LIQ01 Declaration of solvency
05 May 2020 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
26 Mar 2020 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
19 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
20 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
03 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 3
24 Apr 2018 AD01 Registered office address changed from 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England to 24 Fore Street Ipswich Suffolk IP4 1JU on 24 April 2018
17 Nov 2017 AA Micro company accounts made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
02 Mar 2017 AD01 Registered office address changed from International House 6 South Street Ipswich IP1 3NU United Kingdom to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2 March 2017
01 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with no updates
28 Jul 2016 CH01 Director's details changed for Mr Martin John Holland on 15 July 2016
28 Jul 2016 CH01 Director's details changed for Mr Anthony Charles Harris on 4 July 2016