- Company Overview for C J G COMMERCIALS LTD (08174155)
- Filing history for C J G COMMERCIALS LTD (08174155)
- People for C J G COMMERCIALS LTD (08174155)
- Insolvency for C J G COMMERCIALS LTD (08174155)
- More for C J G COMMERCIALS LTD (08174155)
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 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2020 | |
09 Dec 2019 | LIQ02 | Statement of affairs | |
09 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | AD01 | Registered office address changed from 217 Halliwell Road Bolton BL1 3NT to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 20 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Christopher John Garner as a director on 8 November 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Lee Craig Wade as a director on 11 October 2019 | |
23 Aug 2019 | AA01 | Previous accounting period shortened from 26 August 2018 to 25 August 2018 | |
24 May 2019 | AA01 | Previous accounting period shortened from 27 August 2018 to 26 August 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Aug 2018 | AA01 | Previous accounting period shortened from 28 August 2017 to 27 August 2017 | |
26 May 2018 | AA01 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 29 August 2016 | |
30 May 2017 | AA01 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
13 Dec 2016 | CH01 | Director's details changed for Mr Christopher John Garner on 13 December 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 August 2015 | |
27 May 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
06 Nov 2015 | CH01 | Director's details changed for Mr Christopher John Garner on 6 November 2015 |