Advanced company searchLink opens in new window

CHRISTCHURCH BUILDING SERVICES LTD

Company number 04567465

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)
06 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2017 4.20 Statement of affairs with form 4.19
27 Apr 2017 600 Appointment of a voluntary liquidator
20 Mar 2017 AD01 Registered office address changed from 30 Christchurch Road Bournemouth Dorset BH1 3PD to 3 Field Court Gray’S Inn London London WC1R 5EF on 20 March 2017
17 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
09 Jan 2017 TM01 Termination of appointment of Leighton James Booth as a director on 31 December 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
09 Mar 2016 AP01 Appointment of Mr Leighton Booth as a director on 9 March 2016
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
01 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
21 Oct 2010 CH03 Secretary's details changed for Pamela Edwards on 17 October 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders