About

Registered Number: 04585683
Date of Incorporation: 08/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 5 months ago)
Registered Address: C/O ABACUS FOR YOU LTD, 11 Fountain Lane, Davenham, Northwich, Cheshire, CW9 8LT

 

Established in 2002, Churchill Solutions Ltd are based in Cheshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Churchill Solutions Ltd. This organisation has no directors.

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 06 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 28 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 19 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 23 June 2014
DISS40 - Notice of striking-off action discontinued 12 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AR01 - Annual Return 10 March 2014
AA01 - Change of accounting reference date 31 December 2013
CH03 - Change of particulars for secretary 05 November 2013
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 21 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
AA - Annual Accounts 29 June 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AR01 - Annual Return 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 25 March 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 08 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 19 November 2007
395 - Particulars of a mortgage or charge 12 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 10 January 2007
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2006
AA - Annual Accounts 09 August 2006
287 - Change in situation or address of Registered Office 06 April 2006
363s - Annual Return 19 January 2006
225 - Change of Accounting Reference Date 06 October 2005
363s - Annual Return 17 November 2004
287 - Change in situation or address of Registered Office 13 September 2004
AA - Annual Accounts 13 September 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
363s - Annual Return 12 December 2003
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.