About

Registered Number: 04023585
Date of Incorporation: 29/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2018 (5 years and 7 months ago)
Registered Address: 45-53 Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

 

Founded in 2000, Churchills Dry Cleaners Ltd are based in Bolton, Gtr Manchester, it's status at Companies House is "Dissolved". This company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.