Advanced company searchLink opens in new window

CHRISTIES ESTATE AGENTS LIMITED

Company number 07156780

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 15/02/2018
26 Feb 2020 SH06 Cancellation of shares. Statement of capital on 13 March 2017
  • GBP 200
24 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
17 Feb 2020 CH01 Director's details changed for Jeremy Geoffrey Richardson on 14 February 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 CS01 Confirmation statement made on 15 February 2019 with updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 03/03/2020.
16 Mar 2018 AD01 Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Jun 2017 SH03 Purchase of own shares.
28 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 MR01 Registration of charge 071567800001, created on 11 August 2016
17 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 300
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 300
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 AD01 Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 30 October 2013