(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, July 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 9 Wallace Brae Bank Reddingmuirhead Falkirk FK2 0FW. Change occurred on October 8, 2019. Company's previous address: 1 Crawford Drive Wallacestone Falkirk FK2 0DL Scotland.
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Crawford Drive Wallacestone Falkirk FK2 0DL. Change occurred on June 13, 2019. Company's previous address: 41 Waggon Road Brightons Falkirk Stirlingshire FK2 0EL.
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 1, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on June 1, 2017
filed on: 11th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 11th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 3, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 2, 2012. Old Address: 41 Waggon Road Brightons Falkirk Stirlingshire FK2 0EL United Kingdom
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 2, 2012. Old Address: 1 Crawford Drive Wallacestone Falkirk Stirlingshire FK2 0DL Scotland
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 28, 2010. Old Address: 17 the Greens Maddiston Falkirk FK2 0FN
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(CH03) On April 30, 2010 secretary's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 30, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to June 30, 2009 - Annual return with full member list
filed on: 30th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 4th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to January 12, 2009 - Annual return with full member list
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 20th, March 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to July 2, 2007 - Annual return with full member list
filed on: 2nd, July 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 11th, April 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to July 19, 2006 - Annual return with full member list
filed on: 19th, July 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 13th, February 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to June 13, 2005 - Annual return with full member list
filed on: 13th, June 2005
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 26/05/05 from: argyll house, quarrywood court, livingston, west lothian, EH54 6AX
filed on: 26th, May 2005
| address
|
Free Download
|
(287) Registered office changed on 26/05/05 from: argyll house, quarrywood court livingston west lothian EH54 6AX
filed on: 26th, May 2005
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed churchill access inspections LTDcertificate issued on 26/08/04
filed on: 26th, August 2004
| change of name
|
Free Download
(2 pages)
|
(288b) On June 2, 2004 Secretary resigned
filed on: 2nd, June 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2004
| incorporation
|
Free Download
(17 pages)
|