C J M TRAINING LTD
Status | DISSOLVED |
Company No. | 04764911 |
Category | Private Limited Company |
Incorporated | 14 May 2003 |
Age | 21 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 4 months, 18 days |
SUMMARY
C J M TRAINING LTD is an dissolved private limited company with number 04764911. It was incorporated 21 years, 25 days ago, on 14 May 2003 and it was dissolved 4 years, 4 months, 18 days ago, on 21 January 2020. The company address is Club Chambers Club Chambers, York, YO1 7DN, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-22
New address: Club Chambers Museum Street York YO1 7DN
Old address: Bank House Main Street Heslington York YO10 5EB
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-24
Old address: Hutton House Dale Road Sheriff Hutton York YO60 6RZ
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Change person secretary company with change date
Date: 18 May 2011
Action Date: 14 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Melanie Anne Taylor Mccarthy
Change date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Christopher Joseph Mccarthy
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 287
Description: Registered office changed on 19/05/2009 from hutton house sheriff hutton ind park york road.,sheriff hutton york YO60 6RZ
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Legacy
Date: 19 Jun 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/05/03
Documents
Resolution
Date: 19 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/05/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CAMPS INTERNATIONAL GROUP LIMITED
UNIT 10, KINGFISHER PARK,RINGWOOD,BH24 3NX
Number: | 04449971 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 06560622 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 106,STAINES-UPON-THAMES,TW18 4SU
Number: | 11270705 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 SANDYFORD ROAD,NEWCASTLE UPON TYNE,NE2 1RN
Number: | 11229962 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO RECORDING EQUIPMENT LTD
OFFICE 56 MILLMEAD BUSINESS CENTRE,LONDON,N17 9QU
Number: | 09952330 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE,HUNTINGDON,PE28 3BQ
Number: | 04454790 |
Status: | ACTIVE |
Category: | Private Limited Company |