CJ ACCOMMODATION LTD

Oddfellows Arms 40 Low Street Oddfellows Arms 40 Low Street, Leeds, LS25 6BA, United Kingdom
StatusDISSOLVED
Company No.06672660
CategoryPrivate Limited Company
Incorporated14 Aug 2008
Age15 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution05 Nov 2013
Years10 years, 7 months, 2 days

SUMMARY

CJ ACCOMMODATION LTD is an dissolved private limited company with number 06672660. It was incorporated 15 years, 9 months, 24 days ago, on 14 August 2008 and it was dissolved 10 years, 7 months, 2 days ago, on 05 November 2013. The company address is Oddfellows Arms 40 Low Street Oddfellows Arms 40 Low Street, Leeds, LS25 6BA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-13

Old address: Unit 2 Hunters Buildings Bowesfield Lane Stockton-on-Tees Cleveland TS18 3QZ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-15

Old address: 273 Linthorpe Road Middlesbrough Cleveland TS1 4AS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Annette Learoyd

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Learoyd

Change date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed anthony john learoyd

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 11/09/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director jl nominees one LIMITED

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed annette learoyd

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed anthony learoyd

Documents

View document PDF

Incorporation company

Date: 14 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE PROCESSES LTD

THE TECHNOCENTRE,COVENTRY,CV1 2TT

Number:10451784
Status:ACTIVE
Category:Private Limited Company

B&M INTERIORS (LONDON) LIMITED

5 RICHMOND COURT,WEMBLEY,HA9 8LL

Number:10690154
Status:ACTIVE
Category:Private Limited Company

DUNDEE RAIL SERVICES LTD

FLAT 6, 154 RANDOLPH AVENUE,LONDON,W9 1PG

Number:11944809
Status:ACTIVE
Category:Private Limited Company

FIRS LANE PO LTD

FIRS LANE POST OFFICE,LEIGH,WN7 5AG

Number:08638529
Status:ACTIVE
Category:Private Limited Company

LEOS DEVELOPMENT LTD

WS.V108, VOX STUDIOS,LONDON,SE11 5JH

Number:10459702
Status:ACTIVE
Category:Private Limited Company

LINLATHEN FARMS LIMITED

WESTBY,FORFAR,DD8 1BJ

Number:SC038541
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