Advanced company searchLink opens in new window

CHRISTIE INSURANCE SERVICES LIMITED

Company number 03734995

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2023 DS01 Application to strike the company off the register
22 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Aug 2023 AP01 Appointment of Mr Simon James Hawkins as a director on 17 August 2023
13 Jul 2023 TM01 Termination of appointment of David Barry Rugg as a director on 10 July 2023
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
24 May 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
13 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Aug 2019 AP03 Appointment of Mrs Charlotte Elizabeth French as a secretary on 7 August 2019
19 Aug 2019 TM02 Termination of appointment of Daniel Ronald Prickett as a secretary on 7 August 2019
25 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Sep 2017 TM01 Termination of appointment of Philip Hammond Rhys Gwyn as a director on 18 September 2017
03 Aug 2017 AP03 Appointment of Mr Daniel Ronald Prickett as a secretary on 31 March 2017
03 Aug 2017 AP01 Appointment of Mr Daniel Ronald Prickett as a director on 31 March 2017
10 May 2017 AD01 Registered office address changed from 65 Carter Lane London EC4V 5HF to Pinder House 249 Upper Third Street Milton Keynes MK9 1DS on 10 May 2017
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates