Churchills Dry Cleaners Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. There are no directors listed for the company in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 October 2018 | |
LIQ14 - N/A | 06 July 2018 | |
NDISC - N/A | 03 July 2017 | |
LIQ02 - N/A | 03 June 2017 | |
AD01 - Change of registered office address | 22 May 2017 | |
RESOLUTIONS - N/A | 16 May 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 May 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 18 January 2016 | |
MR04 - N/A | 08 December 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AD01 - Change of registered office address | 07 July 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 21 July 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363s - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363s - Annual Return | 14 August 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
287 - Change in situation or address of Registered Office | 19 September 2005 | |
288b - Notice of resignation of directors or secretaries | 13 January 2005 | |
AA - Annual Accounts | 15 November 2004 | |
363s - Annual Return | 08 July 2004 | |
AA - Annual Accounts | 20 April 2004 | |
363s - Annual Return | 09 July 2003 | |
AA - Annual Accounts | 28 February 2003 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 16 July 2001 | |
395 - Particulars of a mortgage or charge | 03 August 2000 | |
288a - Notice of appointment of directors or secretaries | 26 July 2000 | |
288a - Notice of appointment of directors or secretaries | 26 July 2000 | |
288b - Notice of resignation of directors or secretaries | 13 July 2000 | |
288b - Notice of resignation of directors or secretaries | 13 July 2000 | |
NEWINC - New incorporation documents | 29 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 25 July 2000 | Fully Satisfied |
N/A |