Advanced company searchLink opens in new window

CHRISTIAN PEACEMAKERS LTD

Company number 10158849

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
30 May 2018 PSC01 Notification of Andrew Clements Anthony Pereira as a person with significant control on 4 May 2017
30 May 2018 PSC01 Notification of Hilary Gillies as a person with significant control on 3 October 2017
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2018 DS01 Application to strike the company off the register
30 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
22 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
19 Nov 2017 AP01 Appointment of Mrs Hilary Gillies as a director on 3 October 2017
17 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
15 May 2017 AA01 Current accounting period extended from 5 April 2017 to 31 May 2017
15 May 2017 TM01 Termination of appointment of Michael Charles Lawson as a director on 4 May 2017
15 May 2017 AP01 Appointment of Mr Andrew Clements Anthony Pereira as a director on 4 May 2017
24 Apr 2017 TM02 Termination of appointment of Stephen Sizer as a secretary on 24 April 2017
03 Apr 2017 TM01 Termination of appointment of Joanna Sizer as a director on 28 July 2016
14 Mar 2017 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 25 Gordon Road Windsor Berkshire SL4 3RG on 14 March 2017
04 May 2016 AP01 Appointment of Revd Canon Garth Bruce Hewitt as a director on 4 May 2016
04 May 2016 CH03 Secretary's details changed for Dr Stephen Sizer on 4 May 2016
04 May 2016 AA01 Current accounting period shortened from 31 May 2017 to 5 April 2017
04 May 2016 CH01 Director's details changed for Mrs Joanna Sizer on 4 May 2016
04 May 2016 CH01 Director's details changed for Mr John Salter on 4 May 2016
04 May 2016 CH01 Director's details changed for Mr Michael Charles Lawson on 4 May 2016
03 May 2016 NEWINC Incorporation