Advanced company searchLink opens in new window

CHRISBROOK LIMITED

Company number 06027217

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2014 DS01 Application to strike the company off the register
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
31 Jan 2014 CH02 Director's details changed for Buckingham Directors Limited on 7 December 2012
31 Jan 2014 CH04 Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012
29 May 2013 CH01 Director's details changed for Mrs Zenah Landman on 29 May 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
08 Jan 2013 CH02 Director's details changed for Buckingham Directors Limited on 8 January 2013
08 Jan 2013 CH04 Secretary's details changed for Wigmore Secretaries Limited on 8 January 2013
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jan 2012 SH10 Particulars of variation of rights attached to shares
22 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
19 Apr 2010 AAMD Amended accounts made up to 30 June 2009
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Dec 2009 SH10 Particulars of variation of rights attached to shares
15 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Ms. Zenah Landman on 1 October 2009
28 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008