Advanced company searchLink opens in new window

CHRISTOWS LIMITED

Company number 05949079

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)
15 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2016 TM01 Termination of appointment of Timothy Robert Chanter as a director on 16 June 2016
15 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
10 Feb 2016 4.68 Liquidators' statement of receipts and payments to 17 December 2015
05 Jan 2015 AD01 Registered office address changed from 2 Gresham Street London EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 5 January 2015
02 Jan 2015 4.70 Declaration of solvency
02 Jan 2015 600 Appointment of a voluntary liquidator
02 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-18
29 Dec 2014 AP01 Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014
29 Dec 2014 AP01 Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014
29 Dec 2014 TM01 Termination of appointment of Steven Mark Burgess as a director on 28 November 2014
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
06 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
12 Jun 2013 AP01 Appointment of Mr Timothy Robert Chanter as a director
12 Jun 2013 AP01 Appointment of Mr Andrew James Barnes as a director
12 Jun 2013 AP01 Appointment of Mr Steven Mark Burgess as a director
12 Jun 2013 TM01 Termination of appointment of Alexander Snow as a director
12 Jun 2013 AD01 Registered office address changed from 100 Wood Street London EC2V 7AN on 12 June 2013
31 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
17 May 2012 AP01 Appointment of Mr Kevin Mckenna as a director
14 Feb 2012 AP03 Appointment of Mr David Miller as a secretary
13 Feb 2012 TM02 Termination of appointment of Tony Lee as a secretary