CTJ CONTRACTORS LTD

DSI BUSINESS RECOVERY DSI BUSINESS RECOVERY, Wakefield, WF2 7AW
StatusDISSOLVED
Company No.11770708
CategoryPrivate Limited Company
Incorporated16 Jan 2019
Age5 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution27 Sep 2023
Years8 months, 8 days

SUMMARY

CTJ CONTRACTORS LTD is an dissolved private limited company with number 11770708. It was incorporated 5 years, 4 months, 20 days ago, on 16 January 2019 and it was dissolved 8 months, 8 days ago, on 27 September 2023. The company address is DSI BUSINESS RECOVERY DSI BUSINESS RECOVERY, Wakefield, WF2 7AW.



Company Fillings

Gazette dissolved liquidation

Date: 27 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

Old address: 59 Portchester Road Portsmouth Hampshire PO2 7HZ United Kingdom

Change date: 2023-05-04

New address: 2 Lakeside Calder Island Way Wakefield WF2 7AW

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

New address: 59 Portchester Road Portsmouth Hampshire PO2 7HZ

Old address: Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW

Change date: 2023-03-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Old address: 259 Copnor Road Portsmouth Hants PO3 5EE United Kingdom

New address: Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW

Change date: 2023-02-20

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Joyce

Change date: 2022-03-03

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

New address: 259 Copnor Road Portsmouth Hants PO3 5EE

Change date: 2022-01-25

Old address: C/O Neon Numbers Limited 259 Copnor Road Portsmouth Hants PO3 5EE United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-07

Psc name: Mr Daniel Joyce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: C/O Neon Numbers Limited 259 Copnor Road Portsmouth Hants PO3 5EE

Change date: 2019-10-25

Old address: 42 Tangier Road Portsmouth Hampshire PO3 6JN United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BK ASSOCIATES (NW) LIMITED

10 CHURCH ROAD,CHEADLE,SK8 7JU

Number:05579387
Status:ACTIVE
Category:Private Limited Company

BRITMAG LIMITED

KPMG 1 THE EMBANKMENT,LEEDS,LS1 4DW

Number:03330996
Status:LIQUIDATION
Category:Private Limited Company

ELECTRACENTRE DISTRIBUTION LIMITED

AWEBB HOUSE 2 KENSINGTON WORKS,ILKESTON,DE7 4BR

Number:02627422
Status:ACTIVE
Category:Private Limited Company

L & E MACKENZIE LLP

3 SUNNYBANK LANE,HALIFAX,HX4 8LN

Number:OC427110
Status:ACTIVE
Category:Limited Liability Partnership

PELHAM MEDIA LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:04014852
Status:ACTIVE
Category:Private Limited Company
Number:CE014642
Status:ACTIVE
Category:Charitable Incorporated Organisation

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