- Company Overview for WILLIAM CHRISTIE MANAGEMENT LIMITED (05956058)
- Filing history for WILLIAM CHRISTIE MANAGEMENT LIMITED (05956058)
- People for WILLIAM CHRISTIE MANAGEMENT LIMITED (05956058)
- More for WILLIAM CHRISTIE MANAGEMENT LIMITED (05956058)
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
|
|
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
|
|
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
|
|
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 |