Advanced company searchLink opens in new window

CJC (GRANGE FARM) LIMITED

Company number 06942202

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2024 DS01 Application to strike the company off the register
09 Nov 2023 TM01 Termination of appointment of Jonathan Chastney as a director on 16 October 2023
17 Oct 2023 PSC01 Notification of Elizabeth Ann Chastney as a person with significant control on 6 April 2016
13 Oct 2023 PSC01 Notification of Christopher John Chastney as a person with significant control on 6 April 2016
13 Oct 2023 PSC01 Notification of Jacqueline Anne Trudgill as a person with significant control on 6 April 2016
13 Oct 2023 PSC01 Notification of Jonathan Chastney as a person with significant control on 6 April 2016
13 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 13 October 2023
03 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
15 Mar 2023 AA Micro company accounts made up to 30 September 2022
21 Sep 2022 CH01 Director's details changed for Ms Jacqueline Anne Trudgill on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 21 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Jonathan Chastney on 21 September 2022
21 Sep 2022 CH01 Director's details changed for Mrs Elizabeth Ann Chastney on 21 September 2022
01 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Apr 2022 TM01 Termination of appointment of Christopher John Chastney as a director on 16 December 2021
16 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
19 Oct 2020 CH01 Director's details changed for Mrs Elizabeth Ann Chastney on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Ms Jacqueline Anne Trudgill on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Mr. Jonathan Chastney on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Mr Christopher John Chastney on 19 October 2020
19 Oct 2020 AD01 Registered office address changed from Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP England to St Helen's House King Street Derby DE1 3EE on 19 October 2020