- Company Overview for CSJ DEVELOPMENTS LIMITED (08179353)
- Filing history for CSJ DEVELOPMENTS LIMITED (08179353)
- People for CSJ DEVELOPMENTS LIMITED (08179353)
- More for CSJ DEVELOPMENTS LIMITED (08179353)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2020 | DS01 | Application to strike the company off the register | |
01 Jun 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
08 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
08 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Nathan Radford on 26 February 2018 | |
27 Feb 2018 | PSC04 | Change of details for Mr Nathan Radford as a person with significant control on 26 February 2018 | |
01 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
17 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
18 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Apr 2014 | AD01 | Registered office address changed from the Mills Canal Street Derby Derbyshire DE1 2RJ England on 15 April 2014 | |
21 Mar 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
14 Sep 2012 | CERTNM |
Company name changed richard lees steel decking (derby) LTD\certificate issued on 14/09/12
|
|
14 Sep 2012 | CONNOT | Change of name notice | |
14 Aug 2012 | NEWINC |
Incorporation
|