Advanced company searchLink opens in new window

CJ TECH LIMITED

Company number 06281008

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2010 SOAS(A) Voluntary strike-off action has been suspended
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2010 DS01 Application to strike the company off the register
18 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
Statement of capital on 2010-06-18
  • GBP 2
16 Feb 2010 AD01 Registered office address changed from 15 Wheatclose Road Barrow in Furness Cumbria LA14 4EJ on 16 February 2010
15 Feb 2010 CH01 Director's details changed for Christopher James Wootton on 15 February 2010
15 Feb 2010 CH03 Secretary's details changed for Mrs Cheryl Vivien Wootton on 15 February 2010
17 Jul 2009 AA Total exemption small company accounts made up to 31 May 2009
17 Jun 2009 363a Return made up to 14/06/09; full list of members
10 Sep 2008 AA Total exemption full accounts made up to 31 May 2008
14 Aug 2008 225 Accounting reference date shortened from 30/06/2008 to 31/05/2008
07 Aug 2008 363a Return made up to 14/06/08; full list of members
05 Jul 2007 287 Registered office changed on 05/07/07 from: the tower, dalton gate business centre ulverston cumbria LA12 7AJ
05 Jul 2007 288a New secretary appointed
05 Jul 2007 288a New director appointed
26 Jun 2007 288b Secretary resigned
26 Jun 2007 288b Director resigned
15 Jun 2007 NEWINC Incorporation