Advanced company searchLink opens in new window

CTJ SPORT LTD

Company number 02655169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-30
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
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
14 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50,002
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