Advanced company searchLink opens in new window

CHRISTOPHER GUY ACCOUNTANTS LIMITED

Company number 07560670

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 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2022 DS01 Application to strike the company off the register
22 Oct 2021 AA Accounts for a dormant company made up to 30 March 2021
22 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
01 Mar 2021 CH01 Director's details changed for Mr Christopher Guy Robinson on 25 February 2021
01 Mar 2021 PSC04 Change of details for Mr Guy Robinson as a person with significant control on 25 February 2021
25 Feb 2021 AD01 Registered office address changed from 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom to 5a the Gardens Broadcut Fareham Hampshire PO16 8SS on 25 February 2021
01 May 2020 AA Accounts for a dormant company made up to 30 March 2020
18 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
24 Dec 2019 AA Accounts for a dormant company made up to 30 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
13 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
14 Sep 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
12 Sep 2017 AA Micro company accounts made up to 31 March 2017
19 May 2017 AD01 Registered office address changed from C/O Mr G Robinson 1 Gloster Court 5 Whittle Avenue Fareham Hampshire PO15 5SH to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 19 May 2017
24 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 AD01 Registered office address changed from 38/39 New Forest Enterprise Centre Rushington Business Park Chapel Lane Totton Southampton Hampshire SO40 9LA to 1 Gloster Court 5 Whittle Avenue Fareham Hampshire PO15 5SH on 16 July 2014
16 Jul 2014 TM01 Termination of appointment of Richard Geoffrey Harvey as a director on 15 July 2014