CHURCHILL MEWS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL MEWS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07570275

Incorporation date

18/03/2011

Size

Dormant

Contacts

Registered address

Registered address

79 Hewell Road Hewell Road, Barnt Green, Birmingham B45 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2011)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon31/01/2024
Application to strike the company off the register
dot icon12/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/06/2022
Notification of a person with significant control statement
dot icon16/06/2022
Cessation of Eric John Plant as a person with significant control on 2022-06-15
dot icon16/06/2022
Termination of appointment of Eric John Plant as a director on 2022-06-15
dot icon15/06/2022
Appointment of Mr Dan Lane as a director on 2022-06-15
dot icon15/06/2022
Appointment of Mr John Stuart Bartlett as a director on 2022-06-15
dot icon15/06/2022
Registered office address changed from C/O Churchill Mews Rtm Company Ltd 11 Barlows Road Edgbaston Birmingham West Midlands B15 2PN to 79 Hewell Road Hewell Road Barnt Green Birmingham B45 8NL on 2022-06-15
dot icon01/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon24/01/2022
Withdraw the company strike off application
dot icon14/12/2021
First Gazette notice for voluntary strike-off
dot icon06/12/2021
Application to strike the company off the register
dot icon19/07/2021
Micro company accounts made up to 2021-03-31
dot icon12/07/2021
Micro company accounts made up to 2020-03-31
dot icon05/07/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon19/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon28/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon16/10/2018
Micro company accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon24/08/2017
Micro company accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-18 no member list
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Appointment of Ms Jennifer Lickiss as a director on 2015-08-23
dot icon22/10/2015
Termination of appointment of Laura Ann Wright as a director on 2015-08-23
dot icon29/03/2015
Annual return made up to 2015-03-18 no member list
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-18 no member list
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-18 no member list
dot icon16/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Director's details changed for Laura Ann Makepeace on 2012-06-01
dot icon12/04/2012
Annual return made up to 2012-03-18 no member list
dot icon12/04/2012
Registered office address changed from 11 Barlows Road Harborne Birmingham West Midlands B15 2PN on 2012-04-12
dot icon30/08/2011
Registered office address changed from 2 Churchill Mews, 20a Vicarage Road Harborne Birmingham B17 0SP United Kingdom on 2011-08-30
dot icon18/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
222.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, John Stuart
Director
15/06/2022 - Present
4
Lickiss, Jennifer
Director
23/08/2015 - Present
1
Lane, Dan
Director
15/06/2022 - Present
1
Plant, Eric John
Director
18/03/2011 - 15/06/2022
3
Wright, Laura Ann
Director
18/03/2011 - 23/08/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILL MEWS RTM COMPANY LIMITED

CHURCHILL MEWS RTM COMPANY LIMITED is an(a) Dissolved company incorporated on 18/03/2011 with the registered office located at 79 Hewell Road Hewell Road, Barnt Green, Birmingham B45 8NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL MEWS RTM COMPANY LIMITED?

toggle

CHURCHILL MEWS RTM COMPANY LIMITED is currently Dissolved. It was registered on 18/03/2011 and dissolved on 30/04/2024.

Where is CHURCHILL MEWS RTM COMPANY LIMITED located?

toggle

CHURCHILL MEWS RTM COMPANY LIMITED is registered at 79 Hewell Road Hewell Road, Barnt Green, Birmingham B45 8NL.

What does CHURCHILL MEWS RTM COMPANY LIMITED do?

toggle

CHURCHILL MEWS RTM COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHURCHILL MEWS RTM COMPANY LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.