- Company Overview for CHRISTOPHER JAMES (UK) LIMITED (07340384)
- Filing history for CHRISTOPHER JAMES (UK) LIMITED (07340384)
- People for CHRISTOPHER JAMES (UK) LIMITED (07340384)
- More for CHRISTOPHER JAMES (UK) LIMITED (07340384)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | AD01 | Registered office address changed from Prs Building Inkerman Street the Design Centre Bradford West Yorkshire BD4 9JQ to Prs Design Centre Inkerman Street Bradford West Yorkshire BD4 9JQ on 25 September 2014 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 25 February 2013 | |
29 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 25 February 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | AD01 | Registered office address changed from Unit 3 Bradford Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BX United Kingdom on 28 October 2013 | |
24 May 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 28 February 2013 | |
11 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
10 Jul 2012 | CERTNM |
Company name changed christopher james general contractors (manchester) LIMITED\certificate issued on 10/07/12
|
|
10 Jul 2012 | CONNOT | Change of name notice | |
04 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from Anvil House 101 Town Lane Bradford West Yorkshire BD10 8LP United Kingdom on 10 October 2011 | |
09 Aug 2010 | NEWINC |
Incorporation
|