Advanced company searchLink opens in new window

CJ BUSINESS SOLUTIONS LTD

Company number 06266592

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)
17 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2016 AD01 Registered office address changed from 12 Wellington Drive Lee-on-the-Solent PO13 8FZ to 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 3 August 2016
01 Aug 2016 600 Appointment of a voluntary liquidator
01 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-15
01 Aug 2016 4.20 Statement of affairs with form 4.19
09 Mar 2016 TM01 Termination of appointment of Aron Chance George Singleton-Hill as a director on 1 March 2016
14 Jan 2016 AP01 Appointment of Mr Aron Chance George Singleton-Hill as a director on 14 January 2016
08 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
23 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 TM02 Termination of appointment of Claire Marie Churcher as a secretary on 1 June 2015
18 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
22 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Dec 2012 AA01 Previous accounting period extended from 30 April 2012 to 31 May 2012
16 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
17 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2010 AA Accounts for a dormant company made up to 30 April 2010
28 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 98
16 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders