Advanced company searchLink opens in new window

CJS SUSSEX LTD

Company number 07672303

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 DS01 Application to strike the company off the register
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Mar 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
08 Mar 2019 PSC04 Change of details for Mr Christopher, James Sills as a person with significant control on 1 March 2019
07 Mar 2019 PSC04 Change of details for Mrs Shelley Geraldine Sills as a person with significant control on 1 March 2019
07 Mar 2019 CH01 Director's details changed for Christopher James Sills on 1 March 2019
07 Mar 2019 CH01 Director's details changed for Mrs Shelley Geraldine Sills on 1 March 2019
01 Mar 2019 AD01 Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ to Unit C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ on 1 March 2019
05 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Aug 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
22 Aug 2014 CH01 Director's details changed for Shelley Geraldine James on 18 May 2013
21 Aug 2014 CH01 Director's details changed for Christopher James Sills on 1 June 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100