- Company Overview for CTJ SPORT LTD (02655169)
- Filing history for CTJ SPORT LTD (02655169)
- People for CTJ SPORT LTD (02655169)
- Insolvency for CTJ SPORT LTD (02655169)
- More for CTJ SPORT LTD (02655169)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Nov 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Nov 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Nov 2014 | AD01 | Registered office address changed from 82 Heathcote Road Whitnash Leamington Spa Warwickshire CV31 2NF England to C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 11 November 2014 | |
06 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
06 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2014 | CH03 | Secretary's details changed for Mrs Tina Louise Steele on 15 October 2014 | |
29 Oct 2014 | CH03 | Secretary's details changed for Mrs Tina Louise Steele on 15 October 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Nov 2013 | AD01 | Registered office address changed from 140 Far Gosford Street Coventry CV1 5DY on 20 November 2013 | |
18 Nov 2013 | CERTNM |
Company name changed john atkins cycles (coventry) LTD.\certificate issued on 18/11/13
|
|
14 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
14 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
13 Nov 2011 | AD01 | Registered office address changed from 140 Gosford Street Coventry CV1 5DY on 13 November 2011 | |
30 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Tina Louise Steele on 20 November 2009 |