Advanced company searchLink opens in new window

CHRISKIN LIMITED

Company number 05538207

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)
05 Dec 2016 BONA Bona Vacantia disclaimer
05 Dec 2016 BONA Bona Vacantia disclaimer
07 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2011 TM02 Termination of appointment of Morley & Scott Corporate Services Limited as a secretary on 31 March 2011
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2011 AP01 Appointment of Mrs Jayne Victoria Cunningham as a director
20 May 2011 TM01 Termination of appointment of Nicholas Menges as a director
11 Mar 2011 AA Total exemption small company accounts made up to 31 August 2009
28 Jan 2011 AR01 Annual return made up to 16 August 2010 with full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
22 Jun 2010 AP01 Appointment of Mr Nicholas James Menges as a director
17 May 2010 TM01 Termination of appointment of David Honey as a director
29 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2010 AR01 Annual return made up to 16 August 2009 with full list of shareholders
10 Dec 2009 AP04 Appointment of Morley & Scott Corporate Services Limited as a secretary
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2009 288b Appointment Terminated Secretary lansdowne secretaries LTD
30 Sep 2009 287 Registered office changed on 30/09/2009 from 3 marmion road southsea hants PO5 2AT
27 Jul 2009 288a Director appointed david richard honey
21 Jul 2009 288b Appointment Terminated Director kenneth ross
26 May 2009 288a Director appointed kenneth james gordon harvey ross
26 May 2009 288b Appointment Terminated Director christopher tonkin
19 Mar 2009 AA Accounts made up to 31 August 2008
09 Jan 2009 288c Director's Change of Particulars / christopher tonkin / 01/04/2007 / HouseName/Number was: , now: 2; Street was: 2 grove cottages, now: crinoline gardens; Post Town was: west harting, now: southsea; Region was: , now: hants; Post Code was: GU31 5NX, now: PO4 9YB
07 Jan 2009 363a Return made up to 16/08/08; full list of members