Advanced company searchLink opens in new window

CHRISTY TRADING COMPANY (CARPETS) LIMITED

Company number 02476630

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)
09 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
02 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Jan 2021 AD01 Registered office address changed from 4 Danbury Court Linford Wood Milton Keynes MK14 6PL to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 7 January 2021
04 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
04 Jul 2017 PSC07 Cessation of Ian Magill as a person with significant control on 13 June 2017
04 Jul 2017 TM01 Termination of appointment of Maureen Betty Magill as a director on 13 June 2017
04 Jul 2017 TM01 Termination of appointment of Ian Magill as a director on 13 June 2017
04 Jul 2017 PSC02 Notification of Christy Carpets Limited as a person with significant control on 6 April 2016
04 Jul 2017 AP01 Appointment of Mr Dmitri Kinareevski as a director on 13 June 2017
27 Mar 2017 MR04 Satisfaction of charge 3 in full
09 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-14
07 Oct 2016 CONNOT Change of name notice
27 Sep 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 41,717
27 Sep 2016 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 41,717
27 Sep 2016 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 41,717
27 Sep 2016 TM02 Termination of appointment of Roderick John Humphries as a secretary on 1 March 2014