- Company Overview for C J ACCOUNTING LTD (06552772)
- Filing history for C J ACCOUNTING LTD (06552772)
- People for C J ACCOUNTING LTD (06552772)
- More for C J ACCOUNTING LTD (06552772)
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 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2010 | DS01 | Application to strike the company off the register | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 May 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 30 April 2010 | |
02 Apr 2010 | AR01 |
Annual return made up to 2 April 2010 with full list of shareholders
Statement of capital on 2010-04-02
|
|
02 Apr 2010 | CH01 | Director's details changed for Mrs Claire Judy Arnott on 2 April 2010 | |
02 Apr 2010 | AD01 | Registered office address changed from 49 Thellusson Way Rickmansworth Hertfordshire WD3 8RL Uk on 2 April 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
07 Apr 2009 | 190 | Location of debenture register | |
07 Apr 2009 | 353 | Location of register of members | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from 49 thellusson way rickmansworth herts WD3 8RL united kingdom | |
16 Dec 2008 | 225 | Accounting reference date extended from 30/04/2009 to 30/09/2009 | |
20 Oct 2008 | 288b | Appointment Terminated Director wayne james | |
07 Apr 2008 | 288a | Director appointed mr wayne james | |
02 Apr 2008 | NEWINC | Incorporation |