Advanced company searchLink opens in new window

CHRIS SANDERS LTD

Company number 06527342

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2015 DS01 Application to strike the company off the register
30 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
30 Sep 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 July 2015
12 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
03 Sep 2014 AD01 Registered office address changed from 26 Diana Street Roath Cardiff Cardiff CF24 4TS to 1a the Hill Almondsbury Bristol BS32 4AE on 3 September 2014
16 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
01 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Mr Chris James Sanders on 1 November 2011
12 Mar 2012 CH03 Secretary's details changed for Mrs Adrienne Jane Sanders on 1 March 2012
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Oct 2011 AD01 Registered office address changed from 2B Pensham Hill Pershore Worcestershire WR10 3HA United Kingdom on 3 October 2011
19 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Mr Chris James Sanders on 30 March 2010
13 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 07/03/09; full list of members
07 Mar 2008 NEWINC Incorporation