- Company Overview for CJC (GRANGE FARM) LIMITED (06942202)
- Filing history for CJC (GRANGE FARM) LIMITED (06942202)
- People for CJC (GRANGE FARM) LIMITED (06942202)
- More for CJC (GRANGE FARM) LIMITED (06942202)
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 |