CHURCHOUSE BOATS LIMITED
Status | LIQUIDATION |
Company No. | 03506643 |
Category | Private Limited Company |
Incorporated | 09 Feb 1998 |
Age | 26 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CHURCHOUSE BOATS LIMITED is an liquidation private limited company with number 03506643. It was incorporated 26 years, 3 months, 21 days ago, on 09 February 1998. The company address is Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR.
Company Fillings
Liquidation voluntary removal of liquidator by court
Date: 15 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2023
Action Date: 14 Oct 2023
Category: Address
Type: AD01
New address: Griffins Tavistock House North Tavistock Square London WC1H 9HR
Old address: 11 Portland Street Southampton SO14 7EB England
Change date: 2023-10-14
Documents
Liquidation voluntary appointment of liquidator
Date: 19 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 19 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Change account reference date company current extended
Date: 22 Feb 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-27
New date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-27
Documents
Change account reference date company previous shortened
Date: 30 Nov 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-02-27
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Old address: C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB England
New address: 11 Portland Street Southampton SO14 7EB
Change date: 2020-11-16
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 20 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharon Kim Geary-Harwood
Notification date: 2017-06-20
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-10
New address: C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB
Old address: C/E Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB England
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Old address: Avebury House St Peter Street Winchester Hampshire SO23 8BN
Change date: 2017-07-10
New address: C/E Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB
Documents
Termination director company with name termination date
Date: 10 Jul 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gear Thomas
Termination date: 2017-06-20
Documents
Cessation of a person with significant control
Date: 10 Jul 2017
Action Date: 20 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-20
Psc name: Peter Gear Thomas
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 05 May 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Gear Thomas
Change date: 2016-04-15
Documents
Appoint person director company with name date
Date: 04 May 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-15
Officer name: Mr Peter Gear Thomas
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Resolution
Date: 27 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Appoint person director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sharon Geary-Harwood
Documents
Change registered office address company with date old address
Date: 24 Dec 2013
Action Date: 24 Dec 2013
Category: Address
Type: AD01
Old address: Wey Court West, Union Road Farnham Surrey GU9 7PT
Change date: 2013-12-24
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Brown
Documents
Termination secretary company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorna Brown
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Robert Harwood
Documents
Appoint person secretary company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simon Robert Harwood
Documents
Legacy
Date: 16 Apr 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM01 was removed from the public register on 20/06/2013 as it was invalid or ineffective
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stewart brown / 29/02/2008
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Legacy
Date: 11 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 11/12/07 from: 50 west street, farnham, surrey GU9 7DX
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 10 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 10/04/06 from: castle house, high street, ammanford, carmarthenshire SA18 2NB
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 25 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 10 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/99; full list of members
Documents
Legacy
Date: 25 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
UNIT G6 THE GRANARY BUSINESS CENTRE,CUPAR,KY15 5YQ
Number: | SC537524 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 13,BIRMINGHAM,B1 2AF
Number: | OC426725 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09247540 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTDOWN HOUSE,CHINNOR,OX39 4BB
Number: | 05681856 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 REGENT TERRACE,LONDON,SW8 1AW
Number: | 11346753 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WALES KNEE SURGERY LIMITED
- CELTIC HOUSE, CAXTON PLACE,CARDIFF,CF23 8HA
Number: | 07050518 |
Status: | ACTIVE |
Category: | Private Limited Company |