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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORRIDGE, Gillian Mary | 11 January 2007 | - | 1 |
LITTLE, Caroline | 01 July 2008 | 01 February 2011 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 July 2009 | Outstanding |
N/A |