CHURCHWOOD RENOVATIONS LTD

Register to unlock more data on OkredoRegister

CHURCHWOOD RENOVATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04215307

Incorporation date

11/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2001)
dot icon18/03/2023
Final Gazette dissolved following liquidation
dot icon18/12/2022
Return of final meeting in a members' voluntary winding up
dot icon22/10/2021
Registered office address changed from Unit 2 Tideswell Business Park Meveril Road Tideswell Derbyshire SK17 8NY to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2021-10-22
dot icon12/10/2021
Appointment of a voluntary liquidator
dot icon12/10/2021
Resolutions
dot icon12/10/2021
Declaration of solvency
dot icon09/09/2021
Satisfaction of charge 1 in full
dot icon30/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon16/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon08/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon01/06/2010
Director's details changed for Marian Hilary Ambler on 2010-06-01
dot icon01/06/2010
Director's details changed for Mark Steven Ambler on 2010-06-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/05/2009
Return made up to 23/02/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon01/08/2008
Return made up to 11/05/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/08/2007
Return made up to 11/05/07; no change of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/05/2006
Return made up to 11/05/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon24/05/2005
Return made up to 11/05/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/05/2004
Return made up to 11/05/04; full list of members
dot icon18/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon08/05/2003
Return made up to 11/05/03; full list of members
dot icon11/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon13/05/2002
Return made up to 11/05/02; full list of members
dot icon09/04/2002
Particulars of mortgage/charge
dot icon20/06/2001
Registered office changed on 20/06/01 from: 28 terminus road sheffield S7 2LH
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New secretary appointed;new director appointed
dot icon15/05/2001
Secretary resigned
dot icon15/05/2001
Director resigned
dot icon11/05/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£292,351.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
231.77K
-
0.00
292.35K
-
2021
0
231.77K
-
0.00
292.35K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

231.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

292.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHWOOD RENOVATIONS LTD

CHURCHWOOD RENOVATIONS LTD is an(a) Dissolved company incorporated on 11/05/2001 with the registered office located at 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHWOOD RENOVATIONS LTD?

toggle

CHURCHWOOD RENOVATIONS LTD is currently Dissolved. It was registered on 11/05/2001 and dissolved on 18/03/2023.

Where is CHURCHWOOD RENOVATIONS LTD located?

toggle

CHURCHWOOD RENOVATIONS LTD is registered at 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA.

What does CHURCHWOOD RENOVATIONS LTD do?

toggle

CHURCHWOOD RENOVATIONS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHURCHWOOD RENOVATIONS LTD?

toggle

The latest filing was on 18/03/2023: Final Gazette dissolved following liquidation.