CHRISTCHURCH LAND & ESTATES (LEISTON) LTD

The Silverworks The Silverworks, Birmingham, B3 1TX, West Midlands
StatusDISSOLVED
Company No.09674679
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 11 months, 30 days

SUMMARY

CHRISTCHURCH LAND & ESTATES (LEISTON) LTD is an dissolved private limited company with number 09674679. It was incorporated 8 years, 11 months, 28 days ago, on 07 July 2015 and it was dissolved 1 year, 11 months, 30 days ago, on 05 July 2022. The company address is The Silverworks The Silverworks, Birmingham, B3 1TX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-30

Old address: 30 st. Pauls Square Birmingham West Midlands B3 1QZ

New address: The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Nov 2021

Action Date: 08 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-02

Old address: 24 Fore Street Ipswich Suffolk IP4 1JU England

New address: 30 st. Pauls Square Birmingham West Midlands B3 1QZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Capital allotment shares

Date: 03 May 2018

Action Date: 03 May 2018

Category: Capital

Type: SH01

Date: 2018-05-03

Capital : 3 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-24

Old address: 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England

New address: 24 Fore Street Ipswich Suffolk IP4 1JU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-02

Old address: International House 6 South Street Ipswich IP1 3NU United Kingdom

New address: 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-15

Officer name: Mr Martin John Holland

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-04

Officer name: Mr Anthony Charles Harris

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADION LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11303175
Status:LIQUIDATION
Category:Private Limited Company
Number:CE005865
Status:ACTIVE
Category:Charitable Incorporated Organisation

JONSTEL COMPANY LTD

15 STEVENAGE ROAD,CRAWLEY,RH11 6EN

Number:11613033
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L'UNIONE FA LA FORZA LTD

UNIT 3 STIRLING COURT YARD,BOREHAMWOOD,WD6 2FX

Number:10361191
Status:LIQUIDATION
Category:Private Limited Company

PARKING MANAGEMENT (INVESTMENTS) LIMITED

SAFFRON COURT,LONDON,EC1N 8XA

Number:00954968
Status:ACTIVE
Category:Private Limited Company

S & P ELECTRIC LIMITED

55 NEWHALL STREET,BIRMINGHAM,B3 3RB

Number:08455524
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