CEPF II CJ DEVELOPMENTS LIMITED

Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.09470401
CategoryPrivate Limited Company
Incorporated04 Mar 2015
Age9 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution16 May 2022
Years2 years, 1 month, 1 day

SUMMARY

CEPF II CJ DEVELOPMENTS LIMITED is an dissolved private limited company with number 09470401. It was incorporated 9 years, 3 months, 13 days ago, on 04 March 2015 and it was dissolved 2 years, 1 month, 1 day ago, on 16 May 2022. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 16 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 21 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2021

Action Date: 22 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

Old address: 33 Cavendish Square London W1G 0PW United Kingdom

Change date: 2020-10-13

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Christofi Christakis

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094704010001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094704010002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094704010004

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094704010003

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murray Jonathan Martin Petit

Appointment date: 2015-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2015

Action Date: 21 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-21

Charge number: 094704010001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2015

Action Date: 21 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-21

Charge number: 094704010002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2015

Action Date: 21 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094704010004

Charge creation date: 2015-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2015

Action Date: 21 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094704010003

Charge creation date: 2015-04-21

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2015

Action Date: 15 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-15

Capital : 21,780 GBP

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cepf ii cj investments 2 LIMITED\certificate issued on 16/03/15

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cefp ii cj investments 2 LIMITED\certificate issued on 13/03/15

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed catalyst epf ii cj investments 2 LIMITED\certificate issued on 04/03/15

Documents

View document PDF

Change of name notice

Date: 04 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CPM CONSTRUCTION SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09435597
Status:ACTIVE
Category:Private Limited Company

GB (MIDLANDS) TRANSPORT LTD

UNIT R1 (OLD WESLEY CHAPEL) GREAT BRIDGE INDUSTRIAL ESTATE,TIPTON,DY4 0HR

Number:09275942
Status:ACTIVE
Category:Private Limited Company

PRODAR SURVEYS LIMITED

UNIT 20 CARLISLE STREET,GOOLE,DN14 5DS

Number:06638950
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE MANAGEMENT SOLUTIONS LIMITED

12 CROMFORD ROAD,LONDON,SW18 1NX

Number:02978842
Status:ACTIVE
Category:Private Limited Company

SHOREHAM COURT INVESTMENTS LIMITED

C/O ELLIOT WOOLFE & ROSE,128-136 HIGH STREET EDGWARE,HA8 7TT

Number:00510012
Status:ACTIVE
Category:Private Limited Company

SMILE CENTRE LTD

42 MEADOWCOURT ROAD,LEICESTER,LE2 2PB

Number:06939492
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