CAJV LIMITED

3 Swan Street, Wilmslow, SK9 1HF, Cheshire
StatusDISSOLVED
Company No.07444143
CategoryPrivate Limited Company
Incorporated18 Nov 2010
Age13 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 27 days

SUMMARY

CAJV LIMITED is an dissolved private limited company with number 07444143. It was incorporated 13 years, 6 months, 29 days ago, on 18 November 2010 and it was dissolved 5 years, 27 days ago, on 21 May 2019. The company address is 3 Swan Street, Wilmslow, SK9 1HF, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-18

Psc name: Alz Manc Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Antony Palmer

Termination date: 2018-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-12

Officer name: Anne Welford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-02

Officer name: Anne Welford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Nov 2016

Category: Address

Type: AD03

New address: The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon SS13 1QB

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change sail address company with new address

Date: 18 Nov 2016

Category: Address

Type: AD02

New address: The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon SS13 1QB

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul William Wilkinson

Change date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Antony Palmer

Appointment date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-05

Officer name: James Phillip Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Phillip Smith

Appointment date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Antony Palmer

Termination date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Antony Palmer

Termination date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Change sail address company

Date: 23 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 18 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOCK AND BOTTLE LTD

14 WELLINGTON STREET,GATESHEAD,NE8 2AJ

Number:10117163
Status:ACTIVE
Category:Private Limited Company

DIGNITY CREMATORIA LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:05029403
Status:ACTIVE
Category:Private Limited Company

GET UK VISA LIMITED

82 HIGH ROAD,LONDON,NW10 2PR

Number:10358016
Status:ACTIVE
Category:Private Limited Company

L TAYLOR CONSULTANCY LTD

50 THOMAS BRASSEY CLOSE,CHESTER,CH2 3AE

Number:10493819
Status:ACTIVE
Category:Private Limited Company

PRO RAIL HOLDINGS LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:10261799
Status:ACTIVE
Category:Private Limited Company

RED KITE DELIVERY LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC414463
Status:ACTIVE
Category:Limited Liability Partnership

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