- Company Overview for CJH PRINTING LIMITED (06652648)
- Filing history for CJH PRINTING LIMITED (06652648)
- People for CJH PRINTING LIMITED (06652648)
- Charges for CJH PRINTING LIMITED (06652648)
- Insolvency for CJH PRINTING LIMITED (06652648)
- More for CJH PRINTING LIMITED (06652648)
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
|
|
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
|
|
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 |