CHURCHILL SHWARTZ LIMITED
Status | DISSOLVED |
Company No. | 08672336 |
Category | Private Limited Company |
Incorporated | 02 Sep 2013 |
Age | 10 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 14 days |
SUMMARY
CHURCHILL SHWARTZ LIMITED is an dissolved private limited company with number 08672336. It was incorporated 10 years, 8 months, 29 days ago, on 02 September 2013 and it was dissolved 2 years, 3 months, 14 days ago, on 15 February 2022. The company address is Brulimar House Jubilee Road Brulimar House Jubilee Road, Manchester, M24 2LX, England.
Company Fillings
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gita Benedikt
Appointment date: 2020-01-15
Documents
Notification of a person with significant control
Date: 16 Mar 2021
Action Date: 15 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gita Benedikt
Notification date: 2020-01-15
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Markus Benedikt
Termination date: 2020-01-15
Documents
Withdrawal of a person with significant control statement
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-03-16
Documents
Gazette filings brought up to date
Date: 23 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type dormant
Date: 22 Feb 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-15
Officer name: Markus Benedikt
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
New address: Brulimar House Jubilee Road Middleton Manchester M24 2LX
Change date: 2020-07-08
Old address: Metrohouse 57 Pepper Road Leeds LS10 2RU
Documents
Termination director company with name termination date
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-08
Officer name: Marc Feldman
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type dormant
Date: 12 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type dormant
Date: 15 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type dormant
Date: 24 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type dormant
Date: 07 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type dormant
Date: 02 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Incorporation company
Date: 02 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
OLD CHAMBERS 93-94,FARNHAM,GU9 7EB
Number: | 07532062 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 57 ALLOA BUSINESS CENTRE,ALLOA,FK10 3SA
Number: | SC462991 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST EDUCATION FOR LANDLORDS LIMITED
4TH FLOOR,NOTTINGHAM,NG1 7AB
Number: | 11776858 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVIDENCE HOSPITALITY LIMITED
LOWIN HOUSE,TRURO,TR1 2NA
Number: | 10233190 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD TOWNHOUSES LIMITED
THE TURNPARK,CHESTER LE STREET,DH3 3DU
Number: | 09822193 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BOND STREET,COLNE,BB8 9DG
Number: | 08459051 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |