Advanced company searchLink opens in new window

CHRISTOPHER KEATS LIMITED

Company number 02231964

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 10,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,000
20 Jun 2013 CH01 Director's details changed for Miss Leann Jeffery on 31 July 2012
20 Jun 2013 CH03 Secretary's details changed for Miss Leann Jeffery on 31 July 2012
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
17 Sep 2012 CH03 Secretary's details changed for Miss Leann Jeffery on 1 June 2012
03 Jun 2012 AD01 Registered office address changed from 43 Parade House 135 the Parade High Street Watford Hertfordshire WD17 1NS on 3 June 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
16 Feb 2011 CH03 Secretary's details changed for Mrs Leann Coops on 2 October 2010
16 Feb 2011 CH01 Director's details changed for Mrs Leann Coops on 2 October 2010
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Louise Carol Jeffery on 1 January 2010
01 Oct 2010 CH03 Secretary's details changed for Mrs Leann Coops on 1 January 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Nov 2009 CH01 Director's details changed for Mrs Leann Coops on 25 November 2009