About

Registered Number: 04911691
Date of Incorporation: 25/09/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: 23 St Georges Street, Dunster, Minehead, Somerset, TA24 6RS

 

Churchill Corporation (Properties) Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 19 October 2012
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 08 August 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
287 - Change in situation or address of Registered Office 18 November 2005
363s - Annual Return 31 October 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.