- Company Overview for CJS ENGINEERING SERVICES LTD (05947845)
- Filing history for CJS ENGINEERING SERVICES LTD (05947845)
- People for CJS ENGINEERING SERVICES LTD (05947845)
- Insolvency for CJS ENGINEERING SERVICES LTD (05947845)
- More for CJS ENGINEERING SERVICES LTD (05947845)
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) |
---|---|---|---|
11 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2010 | |
11 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2010 | |
30 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
30 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from unit 15 hillcrest business park cinder bank dudley west midlands DY2 9AP | |
21 Mar 2009 | 288a | Director appointed roy charles sambrook | |
21 Mar 2009 | 288a | Secretary appointed malt mill holdings LIMITED | |
21 Mar 2009 | 288b | Appointment Terminated Secretary andrew palfreyman | |
21 Mar 2009 | 288b | Appointment Terminated Director susan sambrook | |
20 Oct 2008 | AA | Accounts made up to 31 July 2008 | |
30 Sep 2008 | 363a | Return made up to 27/09/08; full list of members | |
24 Sep 2008 | 225 | Accounting reference date shortened from 30/09/2008 to 31/07/2008 | |
24 Sep 2008 | 287 | Registered office changed on 24/09/2008 from lyndale, bushmoor craven arms shropshire SY7 8DW | |
15 Jul 2008 | AA | Accounts made up to 30 September 2007 | |
11 Jan 2008 | 363a | Return made up to 27/09/07; full list of members | |
27 Sep 2006 | NEWINC | Incorporation |