CHURNET ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 06554468 |
Category | Private Limited Company |
Incorporated | 03 Apr 2008 |
Age | 16 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 8 months, 10 days |
SUMMARY
CHURNET ENGINEERING LIMITED is an dissolved private limited company with number 06554468. It was incorporated 16 years, 2 months, 26 days ago, on 03 April 2008 and it was dissolved 2 years, 8 months, 10 days ago, on 19 October 2021. The company address is 1 Great College Street, Brighton, BN2 1HJ, East Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 19 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-19
Officer name: Spencer Wiffen
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-19
Old address: 25 Valley Road Billericay Essex CM11 2BS
New address: C/O Amy Osborne 1 Great College Street Brighton East Sussex BN2 1HJ
Documents
Termination secretary company with name termination date
Date: 08 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Margaret Wiffen
Termination date: 2015-07-01
Documents
Appoint person secretary company with name date
Date: 08 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Amy Elizabeth Osborne
Appointment date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Change person secretary company with change date
Date: 06 Jun 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-15
Officer name: Linda Margaret Wiffen
Documents
Change person director company with change date
Date: 08 Apr 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-15
Officer name: Spencer Wiffen
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-08
Old address: 109 Wightman Road Harringay London N4 1RJ
New address: 25 Valley Road Billericay Essex CM11 2BS
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 19/06/2009 from 10 vale view cheddleton leek staffordshire ST13 7LL
Documents
Legacy
Date: 16 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Capital
Type: 88(2)
Description: Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary irene harrison
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director business information research & reporting LIMITED
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed spencer wiffen
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed linda margaret wiffen
Documents
Legacy
Date: 07 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 07/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk
Documents
Some Companies
8 PIEBRIDGE WAY,LEEDS,LS12 6ES
Number: | 10543943 |
Status: | ACTIVE |
Category: | Private Limited Company |
1192 STRATFORD ROAD,BIRMINGHAM,B28 8AB
Number: | 10629586 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINETREE FARM DAVENTRY ROAD,DAVENTRY,NN11 6JH
Number: | 04695298 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 MAYNARD HOUSE57,LONDON,N4 3EG
Number: | 11932019 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEREWARD WORKS,ELY,CB7 4BP
Number: | 08802026 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09915460 |
Status: | ACTIVE |
Category: | Private Limited Company |