- Company Overview for CHRISTY TRADING COMPANY (CARPETS) LIMITED (02476630)
- Filing history for CHRISTY TRADING COMPANY (CARPETS) LIMITED (02476630)
- People for CHRISTY TRADING COMPANY (CARPETS) LIMITED (02476630)
- Charges for CHRISTY TRADING COMPANY (CARPETS) LIMITED (02476630)
- More for CHRISTY TRADING COMPANY (CARPETS) LIMITED (02476630)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from 4 Danbury Court Linford Wood Milton Keynes MK14 6PL to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 7 January 2021 | |
04 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Jul 2017 | PSC07 | Cessation of Ian Magill as a person with significant control on 13 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Maureen Betty Magill as a director on 13 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Ian Magill as a director on 13 June 2017 | |
04 Jul 2017 | PSC02 | Notification of Christy Carpets Limited as a person with significant control on 6 April 2016 | |
04 Jul 2017 | AP01 | Appointment of Mr Dmitri Kinareevski as a director on 13 June 2017 | |
27 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
09 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2016 | CONNOT | Change of name notice | |
27 Sep 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-09-27
|
|
27 Sep 2016 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2016-09-27
|
|
27 Sep 2016 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2016-09-27
|
|
27 Sep 2016 | TM02 | Termination of appointment of Roderick John Humphries as a secretary on 1 March 2014 |