Advanced company searchLink opens in new window

WILLIAM CHRISTIE MANAGEMENT LIMITED

Company number 05956058

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2016 DS01 Application to strike the company off the register
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
17 Jun 2015 AD01 Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 17 June 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
09 Jul 2014 CH01 Director's details changed for Mr William Mark Alexander Christie on 9 July 2014
19 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
08 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 CH01 Director's details changed for William Mark Alexander Christie on 11 August 2010
28 May 2010 CH01 Director's details changed for William Mark Alexander Christie on 4 October 2009
07 May 2010 TM02 Termination of appointment of Garbetts Nominees Limited as a secretary
15 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
01 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Nov 2008 363a Return made up to 04/10/08; full list of members
28 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Dec 2007 288c Director's particulars changed