CJ RESOURCE SOLUTIONS LIMITED

Flint Glass Works Flint Glass Works, Manchester, M4 6JW
StatusDISSOLVED
Company No.08702513
CategoryPrivate Limited Company
Incorporated23 Sep 2013
Age10 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution11 Oct 2023
Years8 months, 7 days

SUMMARY

CJ RESOURCE SOLUTIONS LIMITED is an dissolved private limited company with number 08702513. It was incorporated 10 years, 8 months, 25 days ago, on 23 September 2013 and it was dissolved 8 months, 7 days ago, on 11 October 2023. The company address is Flint Glass Works Flint Glass Works, Manchester, M4 6JW.



Company Fillings

Gazette dissolved liquidation

Date: 11 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

Old address: Sarus Court 15 Stuart Road Manor Park Runcorn Cheshire WA7 1TS

Change date: 2022-12-30

New address: Flint Glass Works 64 Jersey Street Manchester M4 6JW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-09

Officer name: Ian Billington

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-09

Officer name: Ian Billington

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Mr Christopher Leonard Langford

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-07

Psc name: Mr Christopher Leonard Langford

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Leonard Langford

Change date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cj Retail Solutions Limited

Cessation date: 2020-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 May 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Billington

Appointment date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-12

Officer name: Mr Ian Billington

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Resolution

Date: 05 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087025130001

Charge creation date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-24

Officer name: Jason Wynn Hunt

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Incorporation company

Date: 23 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAPITAL SYSTEMS LIMITED

38B HIGH STREET,BRISTOL,BS18 1DX

Number:02577258
Status:ACTIVE
Category:Private Limited Company

FORTUNESWELL MANAGEMENT COMPANY LIMITED

BISHOPS FARM,WEYMOUTH,DT3 4BG

Number:02495192
Status:ACTIVE
Category:Private Limited Company

INDUSTRIES K3 LIMITED

6TH FLOOR INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:09174269
Status:ACTIVE
Category:Private Limited Company

JACKSON IMMUNORESEARCH EUROPE LIMITED

CAMBRIDGE HOUSE ST. THOMAS PLACE,ELY,CB7 4EX

Number:05155990
Status:ACTIVE
Category:Private Limited Company

SKH BUSINESS CONSULTING LIMITED

7 SHREWSBURY AVENUE,MONMOUTH,NP25 5GE

Number:11539281
Status:ACTIVE
Category:Private Limited Company

SMITH PROPERTY SERVICES LTD

ROSE COTTAGE,HAWICK,TD9 7HY

Number:SC608354
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