- Company Overview for C.J. ALUMINIUM FACADES LTD (04680539)
- Filing history for C.J. ALUMINIUM FACADES LTD (04680539)
- People for C.J. ALUMINIUM FACADES LTD (04680539)
- More for C.J. ALUMINIUM FACADES LTD (04680539)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2015 | DS01 | Application to strike the company off the register | |
04 Dec 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
19 Nov 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
31 Mar 2011 | AD01 | Registered office address changed from Pelham Works Pelham Street Wolverhampton West Midlands WV3 0BJ Uk on 31 March 2011 | |
31 Mar 2011 | TM01 | Termination of appointment of Maria Hammond as a director | |
31 Mar 2011 | AD02 | Register inspection address has been changed from C/O Xtral Limited Pelham Works Pelham Street Wolverhampton West Midlands WV3 0BJ United Kingdom | |
18 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
17 May 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Maria Jayne Hammond on 27 February 2010 | |
14 May 2010 | AD02 | Register inspection address has been changed | |
14 May 2010 | CH01 | Director's details changed for Catherine Elizabeth Carwardine on 27 February 2010 | |
17 Nov 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
12 May 2009 | 363a | Return made up to 27/02/09; full list of members | |
12 May 2009 | 288b | Appointment terminated director christopher carwardine | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from unit 3 station road workshops madeley telford shropshire TF7 5EF | |
22 Dec 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
26 Mar 2008 | 363a | Return made up to 27/02/08; full list of members |