CJ METALWORKS LIMITED
Status | DISSOLVED |
Company No. | 09848836 |
Category | Private Limited Company |
Incorporated | 29 Oct 2015 |
Age | 8 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 Feb 2020 |
Years | 4 years, 3 months, 8 days |
SUMMARY
CJ METALWORKS LIMITED is an dissolved private limited company with number 09848836. It was incorporated 8 years, 7 months, 4 days ago, on 29 October 2015 and it was dissolved 4 years, 3 months, 8 days ago, on 23 February 2020. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
New address: Office D Beresford House Town Quay Southampton SO14 2AQ
Old address: 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom
Change date: 2018-11-22
Documents
Liquidation voluntary statement of affairs
Date: 20 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Nov 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2017
Action Date: 27 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098488360001
Charge creation date: 2017-02-27
Documents
Capital allotment shares
Date: 09 Feb 2017
Action Date: 14 Nov 2016
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2016-11-14
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Change person director company with change date
Date: 22 Nov 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-01
Officer name: Mr Charlie Alexander Anderson
Documents
Change person director company with change date
Date: 22 Nov 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-01
Officer name: Mr Joe John Gilligan
Documents
Some Companies
PERIO MILL COTTERSTOCK ROAD,OUNDLE,PE8 5HU
Number: | 09711689 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 STOKE NEWINGTON HIGH STREET,LONDON,N16 7PL
Number: | 09436596 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAVERLY SYSTEMS EUROPE LIMITED
PYRENMOUNT,WINSCOMBE,BS25 1BU
Number: | 01114562 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW
Number: | SL017415 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | OC401144 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LARPORT COURT LARPORT LANE,HEREFORD,HR1 4EW
Number: | 08460243 |
Status: | ACTIVE |
Category: | Private Limited Company |