Advanced company searchLink opens in new window

CKC TRAILBLAZERS LIMITED

Company number 09637021

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 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2018 DS01 Application to strike the company off the register
10 Jul 2017 AD01 Registered office address changed from 229 Hyde End Road Spencers Wood Reading Berkshire RG71BU United Kingdom to Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 10 July 2017
22 Jun 2017 AA Accounts for a dormant company made up to 30 June 2016
17 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
03 May 2016 CH01 Director's details changed for Mr Shane Charles Cawood on 3 May 2016
30 Mar 2016 TM01 Termination of appointment of Emma Victoria Taylor as a director on 18 March 2016
10 Nov 2015 CH01 Director's details changed for Mr Shane Charles Cawood on 6 November 2015
10 Nov 2015 AP01 Appointment of Mrs Emma Victoria Taylor as a director on 6 November 2015
09 Nov 2015 AD01 Registered office address changed from 4 Mild May Terrace Hook RG27 8PN United Kingdom to 229 Hyde End Road Spencers Wood Reading Berkshire RG71BU on 9 November 2015
19 Jun 2015 CH01 Director's details changed for Mr Shane Charles Cawood on 12 June 2015
12 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)