- Company Overview for C F J HOLDINGS LIMITED (03672695)
- Filing history for C F J HOLDINGS LIMITED (03672695)
- People for C F J HOLDINGS LIMITED (03672695)
- Charges for C F J HOLDINGS LIMITED (03672695)
- More for C F J HOLDINGS LIMITED (03672695)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2013 | DS01 | Application to strike the company off the register | |
01 Nov 2012 | AR01 |
Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-01
|
|
01 Nov 2012 | AD02 | Register inspection address has been changed from 8 Sandycoombe Road Twickenham TW1 2LX United Kingdom | |
16 Oct 2012 | TM02 | Termination of appointment of Eric Norman Charles Eustance as a secretary on 12 October 2012 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Feb 2012 | AD01 | Registered office address changed from 8 Sandycoombe Road Twickenham Middlesex TW1 2LX United Kingdom on 22 February 2012 | |
10 Jan 2012 | CH01 | Director's details changed for Mr Stuart James Gordon on 9 January 2012 | |
10 Jan 2012 | CH01 | Director's details changed for Mr Stuart James Gordon on 9 January 2012 | |
10 Jan 2012 | TM01 | Termination of appointment of Melanie Gordon as a director on 9 January 2012 | |
10 Jan 2012 | AP01 | Appointment of Mr Stuart James Gordon as a director on 9 January 2012 | |
06 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
25 Nov 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
28 Apr 2010 | AD01 | Registered office address changed from Units B&C, Lutyens Industrial Centre, Bilton Road Basingstoke Hampshire RG24 8LJ on 28 April 2010 | |
26 Apr 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
28 Dec 2009 | TM01 | Termination of appointment of Stuart Gordon as a director | |
03 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
03 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
02 Nov 2009 | CH01 | Director's details changed for Ms Melanie Gordon on 2 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Stuart James Gordon on 2 November 2009 | |
02 Nov 2009 | AD02 | Register inspection address has been changed | |
02 Oct 2009 | 288c | Director's Change of Particulars / stuart gordon / 29/09/2009 / Post Code was: RG23 7HT, now: RG24 7HT | |
23 Sep 2009 | 288c | Director's Change of Particulars / stuart gordon / 01/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 1 foundry close, now: park avenue; Area was: , now: old basing; Post Town was: hook, now: basingstoke; Post Code was: RG27 9JD, now: RG23 7HT; Country was: , now: united kingdom |