- Company Overview for CJC COMMERCIAL MANAGEMENT LTD (08424678)
- Filing history for CJC COMMERCIAL MANAGEMENT LTD (08424678)
- People for CJC COMMERCIAL MANAGEMENT LTD (08424678)
- More for CJC COMMERCIAL MANAGEMENT LTD (08424678)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Apr 2021 | TM01 | Termination of appointment of Paul Robert Patrick Tomblin as a director on 28 April 2021 | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2021 | DS01 | Application to strike the company off the register | |
16 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 29 February 2020 | |
16 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/20 | |
11 Jun 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
11 Jun 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
02 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
29 Nov 2019 | PSC05 | Change of details for Crown Jewels Consultants Limited as a person with significant control on 25 October 2019 | |
29 Nov 2019 | PSC07 | Cessation of Michelle Henrietta Ansell as a person with significant control on 25 October 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Michelle Henrietta Ansell as a director on 25 October 2019 | |
13 Nov 2019 | TM02 | Termination of appointment of Paul David Ansell as a secretary on 25 October 2019 | |
25 Oct 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
31 Jan 2019 | CH01 | Director's details changed for Mr Paul Robert Gow on 14 January 2019 | |
24 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 28 February 2018 | |
24 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
21 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
11 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
24 Apr 2018 | CH01 | Director's details changed for Mr Paul Robert Gow on 5 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
16 Feb 2018 | CH01 | Director's details changed for Mr Paul Robert Patrick Tomblin on 15 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Paul Robert Gow on 15 February 2018 | |
16 Feb 2018 | CH03 | Secretary's details changed for Mr Paul David Ansell on 15 February 2018 |