Advanced company searchLink opens in new window

CHRIS BULL ASSOCIATES LIMITED

Company number 02719281

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 2
14 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
04 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
11 Jun 2014 CH01 Director's details changed for Brian Edward Marcer on 1 July 2013
26 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
26 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Feb 2013 AD01 Registered office address changed from 5 Meredith Gardens Totton Southampton Hampshire SO40 8SQ on 8 February 2013
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
13 Jun 2012 TM01 Termination of appointment of David Lazarus as a director
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
28 Jan 2011 AP03 Appointment of Kristina Jane Marcer as a secretary
28 Jan 2011 TM02 Termination of appointment of Ruth Lazarus as a secretary
23 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
29 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for David Mendel Lazarus on 1 October 2009
29 Jun 2010 CH01 Director's details changed for Brian Edward Marcer on 1 October 2009
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008