- Company Overview for CHRISTIAN SMITH LIMITED (05637058)
- Filing history for CHRISTIAN SMITH LIMITED (05637058)
- People for CHRISTIAN SMITH LIMITED (05637058)
- Insolvency for CHRISTIAN SMITH LIMITED (05637058)
- More for CHRISTIAN SMITH LIMITED (05637058)
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 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2015 | |
24 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2014 | |
19 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 July 2013 | |
18 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from 24 Wellington Street St. Johns Blackburn Lancashire BB1 8AF on 14 June 2012 | |
23 Aug 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2011 | AD01 | Registered office address changed from 79-81 Gisburn Road Barrowford Nelson Lancashire on 18 July 2011 | |
24 Jan 2011 | AR01 |
Annual return made up to 27 November 2010 with full list of shareholders
Statement of capital on 2011-01-24
|
|
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Christian David Albert Smith on 19 January 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jan 2009 | 363a | Return made up to 27/11/08; full list of members | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Dec 2007 | 363a | Return made up to 27/11/07; full list of members | |
06 Dec 2007 | 288c | Director's particulars changed | |
04 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Aug 2007 | 288b | Director resigned | |
19 Dec 2006 | 363s |
Return made up to 27/11/06; full list of members
|
|
04 Jul 2006 | 288b | Secretary resigned |