Advanced company searchLink opens in new window

CJB DESIGNS LIMITED

Company number 04442012

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2021 DS01 Application to strike the company off the register
10 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
24 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
09 May 2019 AA Total exemption full accounts made up to 31 March 2019
22 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
25 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
22 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
04 May 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 50
30 Aug 2015 AD01 Registered office address changed from 6 Mill House Sandalwood Road Westbury Wiltshire BA13 3UU to Roselea 9 Water Street Barrington Ilminster Somerset TA19 0JR on 30 August 2015
30 Aug 2015 TM02 Termination of appointment of Joan Lippett as a secretary on 30 August 2015
26 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50
23 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 50
20 May 2014 CH01 Director's details changed for Colin Bradbury on 1 July 2013
06 May 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jun 2013 AD01 Registered office address changed from 1046 Waters Edge Lower Burlington Road Portishead Bristol North Somerset BS20 7AS on 24 June 2013
20 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
25 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012