Advanced company searchLink opens in new window

CLJM DEVELOPMENTS LIMITED

Company number 10310761

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2023 DS01 Application to strike the company off the register
16 May 2023 TM01 Termination of appointment of Ian Watson as a director on 16 May 2023
24 Feb 2023 PSC01 Notification of Ian Watson as a person with significant control on 23 February 2023
24 Feb 2023 PSC01 Notification of Ross Hyslop as a person with significant control on 23 February 2023
24 Feb 2023 TM01 Termination of appointment of Keith Davies as a director on 23 February 2023
24 Feb 2023 PSC07 Cessation of Keith Davies as a person with significant control on 23 February 2023
21 Feb 2023 AP01 Appointment of Mr Ross Hyslop as a director on 21 February 2023
21 Feb 2023 AP01 Appointment of Mr Ian Watson as a director on 21 February 2023
05 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
20 May 2022 AA Accounts for a dormant company made up to 31 August 2021
13 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
27 May 2021 AA Accounts for a dormant company made up to 31 August 2020
27 May 2021 AD01 Registered office address changed from 36 Witton Street Northwich Cheshire CW9 5AH England to 82 Reddish Road Stockport SK5 7QU on 27 May 2021
24 May 2021 PSC01 Notification of Keith Davies as a person with significant control on 24 May 2021
24 May 2021 PSC07 Cessation of Joseph Monaghan as a person with significant control on 24 May 2021
24 May 2021 PSC07 Cessation of Colin Lowes as a person with significant control on 24 May 2021
05 Jan 2021 TM01 Termination of appointment of Colin Lowes as a director on 5 January 2021
05 Jan 2021 AD01 Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL England to 36 Witton Street Northwich Cheshire CW9 5AH on 5 January 2021
03 Sep 2020 AP01 Appointment of Mr Keith Davies as a director on 3 September 2020
03 Sep 2020 TM01 Termination of appointment of Joseph Monaghan as a director on 3 September 2020
04 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
12 May 2020 AA Accounts for a dormant company made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with updates