- Company Overview for HUMBER CJ LIMITED (05670605)
- Filing history for HUMBER CJ LIMITED (05670605)
- People for HUMBER CJ LIMITED (05670605)
- Charges for HUMBER CJ LIMITED (05670605)
- More for HUMBER CJ LIMITED (05670605)
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) |
---|---|---|---|
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Mar 2009 | 363a | Return made up to 10/01/09; full list of members | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Dec 2008 | 288b | Appointment terminate, director and secretary amanda jane wright logged form | |
15 Dec 2008 | 288b | Appointment terminated director neil wherrett | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from ranyard business park, workshop 1, brigg road caistor lincolnshire LN7 6RX | |
20 Mar 2008 | 363a | Return made up to 10/01/08; full list of members | |
07 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Apr 2007 | 225 | Accounting reference date extended from 31/01/07 to 31/03/07 | |
02 Feb 2007 | 363s | Return made up to 10/01/07; full list of members | |
04 Apr 2006 | 395 | Particulars of mortgage/charge | |
03 Feb 2006 | 288c | Director's particulars changed | |
03 Feb 2006 | 288a | New director appointed | |
10 Jan 2006 | NEWINC | Incorporation |