CJ ROBERTS CONSULTING LIMITED

19 Townend Street, Sheffield, S10 1NJ
StatusDISSOLVED
Company No.09128180
CategoryPrivate Limited Company
Incorporated14 Jul 2014
Age9 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 10 months

SUMMARY

CJ ROBERTS CONSULTING LIMITED is an dissolved private limited company with number 09128180. It was incorporated 9 years, 10 months, 20 days ago, on 14 July 2014 and it was dissolved 2 years, 10 months ago, on 03 August 2021. The company address is 19 Townend Street, Sheffield, S10 1NJ.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Welch-Jasnoch

Appointment date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Jonathan Roberts

Change date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-23

Officer name: Mr Christopher Jonathan Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Old address: 142 Industry Street Sheffield S6 2WX England

Change date: 2015-04-29

New address: 19 Townend Street Sheffield S10 1NJ

Documents

View document PDF

Incorporation company

Date: 14 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM HOYLE ASSOCIATES LIMITED

TOWN FARM,PRINCES RISBOROUGH,HP27 9AA

Number:10506227
Status:ACTIVE
Category:Private Limited Company

ANGRY MAN MUSIC LTD

THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS,LONDON,SW19 2RD

Number:11183869
Status:ACTIVE
Category:Private Limited Company

DUNTON ENVIRONMENTAL CONSULTING LLP

UNIT 1 TAMEBRIDGE INDUSTRIAL ESTATE ALDRIDGE ROAD,BIRMINGHAM,B42 2TX

Number:OC375149
Status:ACTIVE
Category:Limited Liability Partnership

GABRIEL AUTOMOTIVE LTD

14 BEECH TREE ROAD,WOLVERHAMPTON,WV2 2FD

Number:09776780
Status:ACTIVE
Category:Private Limited Company

MCM (HOLDINGS) LIMITED

AUKER RHODES AIRE VALLEY BUSINESS CENTRE,KEIGHLEY,BD21 3BB

Number:03683557
Status:ACTIVE
Category:Private Limited Company

RANMORE COURT SHALFORD (MANAGEMENT) LIMITED

2 RANMORE COURT,GUILDFORD,GU4 8BU

Number:01330543
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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