Advanced company searchLink opens in new window

CHRISTOPHER ALEXANDER PROFESSIONAL SERVICES LIMITED

Company number 07563917

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)
29 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
27 May 2014 AD01 Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE on 27 May 2014
23 May 2014 4.20 Statement of affairs with form 4.19
23 May 2014 600 Appointment of a voluntary liquidator
23 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
15 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
21 May 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
02 Apr 2012 CERTNM Company name changed christopher alexander payment services LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
02 Apr 2012 AP02 Appointment of Slocov Limited as a director
10 Aug 2011 AP01 Appointment of Miss Dawn Michelle Lewis as a director
10 Aug 2011 TM01 Termination of appointment of Pauline Michell as a director
15 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)