Advanced company searchLink opens in new window

CHRIS BRITTON CONSULTANCY LIMITED

Company number 04199097

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)
07 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2018 AD02 Register inspection address has been changed from 5 Churchill Place Canary Wharf London E14 5HU to 5 Churchill Place Canary Wharf London England E14 5HU
17 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 12 September 2017
08 Oct 2016 AD01 Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 8 October 2016
08 Oct 2016 AD02 Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU
05 Oct 2016 600 Appointment of a voluntary liquidator
05 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-13
05 Oct 2016 4.70 Declaration of solvency
11 Aug 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 855.61
11 Aug 2016 AR01 Annual return made up to 12 April 2009 with full list of shareholders
09 Aug 2016 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 85,561
  • ANNOTATION Replacement This document replaces the AR01 registered on 08/04/2015 as it was not properly delivered
09 Aug 2016 AR01 Annual return made up to 4 April 2014 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/04/2014 as it was not properly delivered
09 Aug 2016 AR01 Annual return made up to 4 April 2013 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/04/2013 as it was not properly delivered
09 Aug 2016 AR01 Annual return made up to 12 April 2012 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered n 13/04/2012 as it was not properly delivered.
09 Aug 2016 AR01 Annual return made up to 12 April 2011 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 20/04/2011 as it was not properly delivered.
09 Aug 2016 RP04AR01 Second filing of the annual return made up to 12 April 2010
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2016 AR01 Annual return made up to 12 April 2008. List of shareholders has changed
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015
09 Nov 2015 AA Full accounts made up to 31 December 2014
26 Oct 2015 AP04 Appointment of Bnoms Limited as a secretary on 1 October 2015
26 Oct 2015 TM02 Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015