CHURNET ENGINEERING LIMITED

1 Great College Street, Brighton, BN2 1HJ, East Sussex, United Kingdom
StatusDISSOLVED
Company No.06554468
CategoryPrivate Limited Company
Incorporated03 Apr 2008
Age16 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary irene harrison

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director business information research & reporting LIMITED

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed spencer wiffen

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed linda margaret wiffen

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTHEA BEAUTY LTD

8 PIEBRIDGE WAY,LEEDS,LS12 6ES

Number:10543943
Status:ACTIVE
Category:Private Limited Company

JAMILAS KITCHEN LTD

1192 STRATFORD ROAD,BIRMINGHAM,B28 8AB

Number:10629586
Status:ACTIVE
Category:Private Limited Company

M DAVIES LIMITED

VINETREE FARM DAVENTRY ROAD,DAVENTRY,NN11 6JH

Number:04695298
Status:ACTIVE
Category:Private Limited Company

RO & ASSOCIATES LIMITED

FLAT 9 MAYNARD HOUSE57,LONDON,N4 3EG

Number:11932019
Status:ACTIVE
Category:Private Limited Company

TARGET SET TECHNOLOGY LIMITED

HEREWARD WORKS,ELY,CB7 4BP

Number:08802026
Status:ACTIVE
Category:Private Limited Company

THESALTWOODCOMPANY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09915460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source