- Company Overview for CHRIS HITCHENS LIMITED (06817233)
- Filing history for CHRIS HITCHENS LIMITED (06817233)
- People for CHRIS HITCHENS LIMITED (06817233)
- More for CHRIS HITCHENS LIMITED (06817233)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2019 | DS01 | Application to strike the company off the register | |
10 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 April 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
07 Nov 2017 | PSC04 | Change of details for Mrs Sandra Ann Hitchens as a person with significant control on 7 November 2017 | |
07 Nov 2017 | PSC04 | Change of details for Mr Christopher Jeffrey Hitchens as a person with significant control on 7 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Christopher Jeffrey Hitchens on 7 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mrs Sandra Ann Hitchens on 7 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 7 November 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mrs Sandra Ann Hitchens on 12 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Christopher Jeffrey Hitchens on 12 February 2015 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Jul 2014 | TM02 | Termination of appointment of Gibson Hewitt Outsourcing Limited as a secretary on 24 July 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |