- Company Overview for C.J.W. REFURBISHMENTS LIMITED (06903472)
- Filing history for C.J.W. REFURBISHMENTS LIMITED (06903472)
- People for C.J.W. REFURBISHMENTS LIMITED (06903472)
- More for C.J.W. REFURBISHMENTS LIMITED (06903472)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2013 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Feb 2013 | AP03 | Appointment of Mr Luke William Woolley as a secretary | |
21 Feb 2013 | TM02 | Termination of appointment of Kerry Thomas as a secretary | |
08 Aug 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Aug 2011 | AD01 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 24 August 2011 | |
19 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Christopher John Woolley on 1 October 2009 | |
12 May 2009 | NEWINC | Incorporation |