C J T ASSOCIATES LLP
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Registered office address changed from C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to Riverside 2 No 3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-08-08 |
29/11/2429 November 2024 | Liquidators' statement of receipts and payments to 2024-10-19 |
20/11/2420 November 2024 | Determination |
23/01/2423 January 2024 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-01-23 |
03/11/233 November 2023 | Statement of affairs |
03/11/233 November 2023 | Appointment of a voluntary liquidator |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Withdraw the strike off application |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | Voluntary strike-off action has been suspended |
21/02/2321 February 2023 | Voluntary strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
10/02/2310 February 2023 | Application to strike the limited liability partnership off the register |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | CESSATION OF TIMOTHY BREVITT WALTERS AS A PSC |
29/04/2029 April 2020 | APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY WALTERS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
02/10/192 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/12/1616 December 2016 | PREVSHO FROM 31/05/2016 TO 31/03/2016 |
14/09/1614 September 2016 | PREVEXT FROM 31/03/2016 TO 31/05/2016 |
06/01/166 January 2016 | ANNUAL RETURN MADE UP TO 29/12/15 |
06/01/166 January 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY BREVITT WALTERS / 01/06/2015 |
06/01/166 January 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN BREVITT WALTERS / 01/12/2015 |
06/01/166 January 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE ARISS WALTERS / 01/12/2015 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/01/1510 January 2015 | ANNUAL RETURN MADE UP TO 29/12/14 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/02/1411 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
02/01/142 January 2014 | ANNUAL RETURN MADE UP TO 29/12/13 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/133 January 2013 | ANNUAL RETURN MADE UP TO 29/12/12 |
03/01/123 January 2012 | ANNUAL RETURN MADE UP TO 29/12/11 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/12/111 December 2011 | LLP MEMBER APPOINTED JOHN BREVITT WALTERS |
23/03/1123 March 2011 | APPOINTMENT TERMINATED, LLP MEMBER JOHN WALTERS |
04/01/114 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN BREVITT WALTERS / 06/07/2010 |
04/01/114 January 2011 | ANNUAL RETURN MADE UP TO 29/12/10 |
04/01/114 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE ARISS WALTERS / 06/07/2010 |
04/01/114 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY BREVITT WALTERS / 06/07/2010 |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/02/1022 February 2010 | ANNUAL RETURN MADE UP TO 29/12/09 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | ANNUAL RETURN MADE UP TO 29/12/08 |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/088 January 2008 | ANNUAL RETURN MADE UP TO 29/12/07 |
08/01/088 January 2008 | MEMBER'S PARTICULARS CHANGED |
02/10/072 October 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
03/03/073 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0710 January 2007 | NEW MEMBER APPOINTED |
10/01/0710 January 2007 | MEMBER RESIGNED |
10/01/0710 January 2007 | MEMBER RESIGNED |
10/01/0710 January 2007 | NEW MEMBER APPOINTED |
10/01/0710 January 2007 | NEW MEMBER APPOINTED |
29/12/0629 December 2006 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company