Advanced company searchLink opens in new window

CHRISTY CARPETS LIMITED

Company number 06433015

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)
13 Jun 2022 RP05 Registered office address changed to PO Box 4385, 06433015: Companies House Default Address, Cardiff, CF14 8LH on 13 June 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2021 AD01 Registered office address changed from 4 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6PL to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 7 January 2021
26 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
04 Jul 2017 TM01 Termination of appointment of Maureen Betty Magill as a director on 13 June 2017
04 Jul 2017 PSC07 Cessation of Maureen Betty Magill as a person with significant control on 13 June 2017
04 Jul 2017 TM01 Termination of appointment of Ian Magill as a director on 13 June 2017
04 Jul 2017 PSC07 Cessation of Ian Magill as a person with significant control on 13 June 2017
04 Jul 2017 PSC03 Notification of Dmitri I Ekaterina S.L. as a person with significant control on 13 June 2017
04 Jul 2017 PSC01 Notification of Dmitri Kinareevski as a person with significant control on 13 June 2017
04 Jul 2017 AP01 Appointment of Mr Dmitri Kinareevski as a director on 13 June 2017
15 Jun 2017 MR04 Satisfaction of charge 1 in full
27 Mar 2017 MR04 Satisfaction of charge 2 in full
22 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 40,354