Advanced company searchLink opens in new window

CHRISTMAS INSURANCE BROKERS LIMITED

Company number 01004018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2021 SH08 Change of share class name or designation
17 Feb 2021 SH08 Change of share class name or designation
10 Feb 2021 DS01 Application to strike the company off the register
28 Jan 2021 SH19 Statement of capital on 28 January 2021
  • GBP 2
28 Jan 2021 CAP-SS Solvency Statement dated 30/12/20
28 Jan 2021 SH20 Statement by Directors
28 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Dec 2020 TM01 Termination of appointment of Roger Paul Christmas as a director on 27 November 2020
01 Oct 2020 AP03 Appointment of Mr Dean Clarke as a secretary on 30 September 2020
01 Oct 2020 TM02 Termination of appointment of Christopher David Shortland as a secretary on 30 September 2020
15 Jul 2020 MR04 Satisfaction of charge 010040180003 in full
11 Jun 2020 MA Memorandum and Articles of Association
11 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Senior facilities agreement, intercreditor agreement, debenture and transactions approved 27/05/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jun 2020 MR01 Registration of charge 010040180003, created on 5 June 2020
09 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
30 Oct 2019 CH01 Director's details changed for Mr Roger Paul Christmas on 12 September 2019
29 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 25/09/2019
11 Oct 2019 TM02 Termination of appointment of Roger Paul Christmas as a secretary on 1 August 2019
02 Oct 2019 CH01 Director's details changed for Mr Roger Paul Christmas on 12 September 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 29/10/2019.
25 Sep 2019 AP03 Appointment of Mr Christopher David Shortland as a secretary on 1 August 2019