About

Registered Number: 03505064
Date of Incorporation: 05/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: Sherwood House, 41 Queens Road, Farnborough, Hampshire, GU14 6JP

 

Having been setup in 1998, Churchill Grant Ltd are based in Hampshire, it's status in the Companies House registry is set to "Dissolved". Lion, Nicola Jocelyn is listed as the only a director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LION, Nicola Jocelyn 11 March 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 22 January 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 02 March 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 13 February 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 19 October 1999
225 - Change of Accounting Reference Date 18 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
363s - Annual Return 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1999
CERTNM - Change of name certificate 25 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
287 - Change in situation or address of Registered Office 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.