- Company Overview for CLJM DEVELOPMENTS LIMITED (10310761)
- Filing history for CLJM DEVELOPMENTS LIMITED (10310761)
- People for CLJM DEVELOPMENTS LIMITED (10310761)
- More for CLJM DEVELOPMENTS LIMITED (10310761)
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 |