CJK INTERIORS LIMITED

52 Woodgate Avenue 52 Woodgate Avenue, Stoke-On-Trent, ST7 3EF, England
StatusDISSOLVED
Company No.06480791
CategoryPrivate Limited Company
Incorporated23 Jan 2008
Age16 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 7 days

SUMMARY

CJK INTERIORS LIMITED is an dissolved private limited company with number 06480791. It was incorporated 16 years, 4 months, 13 days ago, on 23 January 2008 and it was dissolved 2 years, 8 months, 7 days ago, on 28 September 2021. The company address is 52 Woodgate Avenue 52 Woodgate Avenue, Stoke-on-trent, ST7 3EF, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-24

New address: 52 Woodgate Avenue Church Lawton Stoke-on-Trent ST7 3EF

Old address: 5 Rileys Way Bignall End Stoke-on-Trent ST7 8QS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2018

Action Date: 19 Aug 2018

Category: Address

Type: AD01

New address: 5 Rileys Way Bignall End Stoke-on-Trent ST7 8QS

Old address: 26 Friesian Gardens Newcastle Under Lyme Staffordshire ST5 6BB

Change date: 2018-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Kelsall

Change date: 2010-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher kelsall / 25/02/2008

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed christopher kelsall

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed jane michelle kelsall

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 05/03/2008 from gladstone house 505 etruria road basford stoke on trent staffordshire ST4 6JH

Documents

View document PDF

Incorporation company

Date: 23 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRANDANOL DEVELOPMENTS LTD

C/O ABLE & YOUNG LTD, AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:06200983
Status:ACTIVE
Category:Private Limited Company

GWFSC LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:08443801
Status:ACTIVE
Category:Private Limited Company

MOP & BUCKET LIMITED

GRIMSBY ROAD BUSINESS CENTRE,CLEETHORPES,DN35 7DG

Number:06826434
Status:ACTIVE
Category:Private Limited Company

OST SCIENTIFIC LIMITED

PETER HOUSE,MANCHESTER,M1 5AN

Number:11123932
Status:ACTIVE
Category:Private Limited Company

RPD MIDS LTD

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:10829338
Status:ACTIVE
Category:Private Limited Company

SOC TRADING LIMITED

GIBSON HOUSE,LONDON,N17 0DH

Number:11259905
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source