CHURCHFIELD MASTERCRAFT BUILDING SERVICES LIMITED

06538784
71 CHURCHFIELD ROAD LONDON W3 6AX

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
31 Dec 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2017 accounts Annual Accounts 3 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 May 2016 accounts Annual Accounts 3 Buy now
01 Apr 2016 annual-return Annual Return 4 Buy now
26 Apr 2015 accounts Annual Accounts 4 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
17 May 2014 accounts Annual Accounts 4 Buy now
20 Mar 2014 annual-return Annual Return 4 Buy now
28 May 2013 accounts Annual Accounts 4 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
13 Dec 2012 accounts Annual Accounts 4 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
15 Nov 2011 accounts Annual Accounts 4 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
20 Dec 2010 accounts Annual Accounts 4 Buy now
11 May 2010 officers Appointment of director (Mr Fryderyk Luszczyszyn) 2 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 officers Termination of appointment of director (Fryderyk Luszczyszyn) 1 Buy now
15 Apr 2010 officers Change of particulars for director (Mieczyslaw Rudzki) 2 Buy now
15 Apr 2010 officers Termination of appointment of secretary (Fryderyk Luszczyszyn) 1 Buy now
19 Jan 2010 accounts Annual Accounts 4 Buy now
08 Apr 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
05 Apr 2008 capital Ad 22/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
01 Apr 2008 officers Director appointed mieczyslaw rudzki 2 Buy now
01 Apr 2008 officers Director and secretary appointed fryderyk luszczyszyn 2 Buy now
31 Mar 2008 officers Appointment terminated secretary reddings company secretary LIMITED 1 Buy now
31 Mar 2008 officers Appointment terminated director diana redding 1 Buy now
31 Mar 2008 address Registered office changed on 31/03/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ 2 Buy now
19 Mar 2008 incorporation Incorporation Company 17 Buy now