About

Registered Number: 06049177
Date of Incorporation: 11/01/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2019 (5 years and 10 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Churchills Cabinets Ltd was registered on 11 January 2007 with its registered office in Manchester. Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Horridge, Gillian Mary, Little, Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORRIDGE, Gillian Mary 11 January 2007 - 1
LITTLE, Caroline 01 July 2008 01 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2019
LIQ14 - N/A 11 February 2019
LIQ03 - N/A 06 June 2018
LIQ03 - N/A 22 March 2018
4.68 - Liquidator's statement of receipts and payments 10 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 May 2016
LIQ MISC OC - N/A 17 May 2016
4.40 - N/A 17 May 2016
4.68 - Liquidator's statement of receipts and payments 16 March 2016
LIQ MISC OC - N/A 24 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2015
4.68 - Liquidator's statement of receipts and payments 19 February 2015
4.68 - Liquidator's statement of receipts and payments 18 March 2014
AD01 - Change of registered office address 06 December 2013
4.68 - Liquidator's statement of receipts and payments 21 March 2013
AD01 - Change of registered office address 23 January 2012
RESOLUTIONS - N/A 18 January 2012
RESOLUTIONS - N/A 18 January 2012
4.20 - N/A 18 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2012
AA - Annual Accounts 06 December 2011
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 12 January 2011
AD01 - Change of registered office address 27 August 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AA - Annual Accounts 25 February 2010
395 - Particulars of a mortgage or charge 25 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
363a - Annual Return 30 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AA - Annual Accounts 16 December 2008
287 - Change in situation or address of Registered Office 17 March 2008
225 - Change of Accounting Reference Date 06 February 2008
363a - Annual Return 16 January 2008
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.