Advanced company searchLink opens in new window

CHRISTOPHER PALLET HADDENHAM LIMITED

Company number 06201217

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2015 DS01 Application to strike the company off the register
21 Oct 2014 AD01 Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 21 October 2014
01 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5
08 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jun 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Philip Sandford on 6 April 2010
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Oct 2009 AD01 Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 1HD on 14 October 2009
14 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2009 AR01 Annual return made up to 3 April 2009 with full list of shareholders
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Oct 2008 288c Director's change of particulars / philip sandford / 01/12/2007
24 Apr 2008 363a Return made up to 03/04/08; full list of members
24 Apr 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
24 Apr 2008 288b Appointment terminated secretary philip sandford
24 Apr 2008 288b Appointment terminated director jayne sandford