About

Registered Number: 05378913
Date of Incorporation: 01/03/2005 (19 years and 2 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Founded in 2005, Christian Contact Solutions Ltd are based in Marlow in Buckinghamshire, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Macdonald, Andrew Alec, Hodge, Lynn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGE, Lynn 01 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Andrew Alec 11 August 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 December 2017
RESOLUTIONS - N/A 07 December 2017
LIQ02 - N/A 07 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2017
TM01 - Termination of appointment of director 23 August 2017
RESOLUTIONS - N/A 18 August 2017
PSC02 - N/A 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
AD01 - Change of registered office address 18 August 2017
AP01 - Appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
TM02 - Termination of appointment of secretary 18 August 2017
AP03 - Appointment of secretary 18 August 2017
AA - Annual Accounts 06 July 2017
DISS40 - Notice of striking-off action discontinued 19 October 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AR01 - Annual Return 17 October 2016
DISS40 - Notice of striking-off action discontinued 27 August 2016
AA - Annual Accounts 25 August 2016
DISS16(SOAS) - N/A 24 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 04 March 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 10 June 2014
DISS40 - Notice of striking-off action discontinued 15 March 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AR01 - Annual Return 21 March 2013
TM01 - Termination of appointment of director 20 March 2013
AA - Annual Accounts 08 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 08 March 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
DISS16(SOAS) - N/A 10 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 31 August 2011
AAMD - Amended Accounts 03 August 2011
AA - Annual Accounts 18 July 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 02 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 03 February 2007
225 - Change of Accounting Reference Date 03 November 2006
363s - Annual Return 03 May 2006
288a - Notice of appointment of directors or secretaries 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.