Advanced company searchLink opens in new window

C.J. ALUMINIUM FACADES LTD

Company number 04680539

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)
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
  • GBP 100
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