- Company Overview for CHRISTOPHER GUY ACCOUNTANTS LIMITED (07560670)
- Filing history for CHRISTOPHER GUY ACCOUNTANTS LIMITED (07560670)
- People for CHRISTOPHER GUY ACCOUNTANTS LIMITED (07560670)
- Charges for CHRISTOPHER GUY ACCOUNTANTS LIMITED (07560670)
- More for CHRISTOPHER GUY ACCOUNTANTS LIMITED (07560670)
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
|
|
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
|
|
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 |