About

Registered Number: 04104586
Date of Incorporation: 09/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: DAVID BIRNAGE, Manor Grange, Cottisford, Brackley, Northamptonshire, NN13 5SW

 

Established in 2000, Christchurch Hr Ltd are based in Brackley in Northamptonshire, it's status is listed as "Dissolved". This business has no directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 15 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 29 November 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 22 November 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 06 January 2016
AD01 - Change of registered office address 06 January 2016
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 15 August 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 14 November 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 07 January 2009
AA - Annual Accounts 08 February 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 28 November 2006
CERTNM - Change of name certificate 15 November 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 17 December 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 27 October 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
CERTNM - Change of name certificate 05 February 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2001
225 - Change of Accounting Reference Date 15 November 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
NEWINC - New incorporation documents 09 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.