- Company Overview for CJP CONSTRUCTION SERVICES LIMITED (06082899)
- Filing history for CJP CONSTRUCTION SERVICES LIMITED (06082899)
- People for CJP CONSTRUCTION SERVICES LIMITED (06082899)
- Charges for CJP CONSTRUCTION SERVICES LIMITED (06082899)
- More for CJP CONSTRUCTION SERVICES LIMITED (06082899)
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) |
---|---|---|---|
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
21 Nov 2016 | AA01 | Previous accounting period shortened from 24 February 2016 to 23 February 2016 | |
19 May 2016 | AA | Micro company accounts made up to 24 February 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AA01 | Previous accounting period shortened from 25 February 2015 to 24 February 2015 | |
25 Nov 2015 | AA01 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
04 Feb 2015 | AA | Micro company accounts made up to 28 February 2014 | |
27 Nov 2014 | AA01 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 | |
29 Nov 2013 | AD01 | Registered office address changed from 3 Redman Court, Bell Street Princes Risborough Buckinghamshire HP27 0AA on 29 November 2013 | |
15 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
14 Jun 2013 | CH01 | Director's details changed for Mr Christopher John Peppiatt on 1 February 2013 | |
14 Jun 2013 | CH03 | Secretary's details changed for Jennifer Michelle Peppiatt on 1 February 2013 | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |