About

Registered Number: 04642313
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 10 months ago)
Registered Address: Michael House, Castle Street, Exeter, Devon, EX4 3LQ

 

Founded in 2003, Churchill Builders Ltd has its registered office in Exeter in Devon, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
DS01 - Striking off application by a company 12 April 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 26 April 2015
CH03 - Change of particulars for secretary 27 January 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH03 - Change of particulars for secretary 26 January 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH03 - Change of particulars for secretary 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
AA01 - Change of accounting reference date 07 January 2011
AA - Annual Accounts 03 December 2010
CH03 - Change of particulars for secretary 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AD01 - Change of registered office address 24 November 2010
AR01 - Annual Return 10 November 2010
RT01 - Application for administrative restoration to the register 08 November 2010
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 06 February 2009
395 - Particulars of a mortgage or charge 26 March 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 22 January 2008
395 - Particulars of a mortgage or charge 12 July 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 23 February 2007
287 - Change in situation or address of Registered Office 30 January 2007
363s - Annual Return 22 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2006
AA - Annual Accounts 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2005
395 - Particulars of a mortgage or charge 05 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
395 - Particulars of a mortgage or charge 02 June 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 18 January 2005
395 - Particulars of a mortgage or charge 01 July 2004
395 - Particulars of a mortgage or charge 18 June 2004
363a - Annual Return 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
225 - Change of Accounting Reference Date 17 December 2003
395 - Particulars of a mortgage or charge 11 April 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 2008 Fully Satisfied

N/A

Legal charge 10 July 2007 Outstanding

N/A

Legal charge 01 August 2005 Outstanding

N/A

Legal charge 01 August 2005 Outstanding

N/A

Debenture 27 May 2005 Outstanding

N/A

Mortgage 22 June 2004 Fully Satisfied

N/A

Debenture 16 June 2004 Fully Satisfied

N/A

Mortgage deed 26 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.