Advanced company searchLink opens in new window

CHRISTIE BROCKBANK SHIPTON LIMITED

Company number 02829315

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2010 SH19 Statement of capital on 12 February 2010
  • GBP 1
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re dividend 09/12/2009
28 Jan 2010 SH20 Statement by Directors
28 Jan 2010 CAP-SS Solvency Statement dated 09/12/09
28 Jan 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 09/12/2009
28 Jan 2010 DS01 Application to strike the company off the register
20 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
11 Jun 2009 363a Return made up to 01/06/09; full list of members
15 Dec 2008 AA Total exemption full accounts made up to 31 December 2007
04 Jun 2008 363a Return made up to 01/06/08; full list of members
07 Nov 2007 288c Director's particulars changed
24 Sep 2007 AA Full accounts made up to 31 December 2006
04 Sep 2007 287 Registered office changed on 04/09/07 from: peninsular house 36 monument street london EC3R 8LJ
11 Jul 2007 288b Director resigned
06 Jun 2007 363a Return made up to 01/06/07; full list of members
10 Nov 2006 288b Director resigned
13 Oct 2006 288a New secretary appointed
13 Oct 2006 288b Secretary resigned
01 Aug 2006 AA Full accounts made up to 31 December 2005
31 Jul 2006 288a New director appointed
02 Jun 2006 363a Return made up to 01/06/06; full list of members
23 Jun 2005 AA Full accounts made up to 31 December 2004
09 Jun 2005 363s Return made up to 01/06/05; full list of members