CHURCHCOM LIMITED
Status | LIQUIDATION |
Company No. | 05343736 |
Category | Private Limited Company |
Incorporated | 26 Jan 2005 |
Age | 19 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CHURCHCOM LIMITED is an liquidation private limited company with number 05343736. It was incorporated 19 years, 4 months, 6 days ago, on 26 January 2005. The company address is C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Aug 2023
Action Date: 20 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-20
Documents
Change sail address company with new address
Date: 24 Jun 2022
Category: Address
Type: AD02
New address: 29 Progress Business Park Orders Lane Kirkham Preston PR4 2TZ
Documents
Liquidation voluntary declaration of solvency
Date: 24 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
New address: C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX
Change date: 2022-06-23
Old address: 29 Progress Business Park, Orders Lane Kirkham Preston PR4 2TZ England
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 11 Apr 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 11 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Gazette filings brought up to date
Date: 22 Mar 2022
Category: Gazette
Type: DISS40
Documents
Mortgage satisfy charge full
Date: 22 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 053437360001
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Change person director company with change date
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Connor
Change date: 2021-04-16
Documents
Accounts with accounts type small
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type full
Date: 11 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Cessation of a person with significant control
Date: 21 Dec 2018
Action Date: 19 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-19
Psc name: Robert Leslie Pritchard
Documents
Cessation of a person with significant control
Date: 21 Dec 2018
Action Date: 19 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-19
Psc name: Lesley Jane Locke
Documents
Accounts with accounts type full
Date: 11 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 22 Jun 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-22
Officer name: Matthew Thornton
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Notification of a person with significant control
Date: 21 Dec 2017
Action Date: 20 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-04-20
Psc name: Inspired Energy Plc
Documents
Appoint person director company with name date
Date: 16 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Dickinson
Appointment date: 2017-10-10
Documents
Termination director company with name termination date
Date: 16 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Thornton
Termination date: 2017-10-10
Documents
Resolution
Date: 15 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 15 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2017
Action Date: 04 May 2017
Category: Address
Type: AD01
Old address: A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ
Change date: 2017-05-04
New address: 29 Progress Business Park, Orders Lane Kirkham Preston PR4 2TZ
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Stirling Locke
Termination date: 2017-04-19
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-19
Officer name: Janice Mary Pritchard
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Jane Locke
Termination date: 2017-04-19
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-19
Officer name: Robert Leslie Pritchard
Documents
Termination secretary company with name termination date
Date: 03 May 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Stirling Locke
Termination date: 2017-04-19
Documents
Change account reference date company current shortened
Date: 03 May 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Connor
Appointment date: 2017-04-19
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-19
Officer name: Mr Matthew Thornton
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-19
Officer name: Mrs Janet Thornton
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2017
Action Date: 19 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053437360001
Charge creation date: 2017-04-19
Documents
Capital allotment shares
Date: 24 Mar 2017
Action Date: 01 Feb 2005
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2005-02-01
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Second filing of form with form type made up date
Date: 16 Feb 2016
Action Date: 26 Jan 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Janice Mary Pritchard
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lesley Jane Locke
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Stirling Locke
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed lesley jane locke
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed janice mary pritchard
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 30 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 29/01/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/07; full list of members
Documents
Legacy
Date: 23 May 2007
Category: Address
Type: 287
Description: Registered office changed on 23/05/07 from: 3 lansdowne place gosforth newcastle upon tyne NE3 1HR
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/06; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 17/02/06 from: 39 brackenfield road gosforth newcastle upon tyne NE3 4DX
Documents
Legacy
Date: 07 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/02/05--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
LGJ HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH
Number: | 07215582 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY URBAN RENAISSANCE LIMITED
BERKELEY HOUSE,COBHAM,KT11 1JG
Number: | 05541599 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANOVA HOUSE WICKHURST LANE,HORSHAM,RH12 3LZ
Number: | 01928951 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORONATION COURT MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 10146177 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLLARDS ENGINEERING SOLUTIONS LTD
C/O JPEN JOHN PATRICK ENGINEERING LTD MERLIN WAY,ILKESTON,DE7 4RA
Number: | 10960644 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG
Number: | 07578888 |
Status: | ACTIVE |
Category: | Private Limited Company |