Advanced company searchLink opens in new window

CJH PRINTING LIMITED

Company number 06652648

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)
04 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2012 4.68 Liquidators' statement of receipts and payments to 3 February 2012
10 Feb 2011 600 Appointment of a voluntary liquidator
10 Feb 2011 4.20 Statement of affairs with form 4.19
10 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-04
18 Jan 2011 AD01 Registered office address changed from Arena House Cecil Street Birmingham B19 3st on 18 January 2011
20 Aug 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-08-20
  • GBP 2
20 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Nov 2009 AA01 Previous accounting period extended from 31 July 2009 to 31 October 2009
17 Mar 2009 363a Return made up to 16/03/09; full list of members
13 Mar 2009 88(2) Ad 01/11/08 gbp si 2@1=2 gbp ic 2/4
30 Oct 2008 287 Registered office changed on 30/10/2008 from arena house cecil street birmingham w mids B19 3ST
21 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Oct 2008 288a Secretary appointed jane buxton
19 Aug 2008 287 Registered office changed on 19/08/2008 from 10 fairlawns walmley sutton coldfield west midlands B76 1PQ united kingdom
22 Jul 2008 NEWINC Incorporation