CADMAN-JONES DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Resolutions |
25/07/2525 July 2025 New | Registered office address changed from 3rd Floor Sinclair House(C/O Victoria Accounting) Station Road Cheadle Hulme Cheadle SK8 5AF England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-07-25 |
25/07/2525 July 2025 New | Appointment of a voluntary liquidator |
25/07/2525 July 2025 New | Statement of affairs |
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
01/05/251 May 2025 | Application to strike the company off the register |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Micro company accounts made up to 2024-10-31 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Appointment of Mr Gary Cadman Jones as a director on 2024-09-01 |
02/10/242 October 2024 | Termination of appointment of Ashley Mark Cadman-Jones as a director on 2024-09-02 |
07/09/247 September 2024 | Registered office address changed from , 8 Bollin Grove, Prestbury, Macclesfield, SK10 4DR, England to 3rd Floor Sinclair House(C/O Victoria Accounting) Station Road Cheadle Hulme Cheadle SK8 5AF on 2024-09-07 |
18/06/2418 June 2024 | Micro company accounts made up to 2023-10-31 |
16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
15/04/2415 April 2024 | Micro company accounts made up to 2021-10-31 |
15/04/2415 April 2024 | Micro company accounts made up to 2022-10-31 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
28/03/2428 March 2024 | Registered office address changed from 1 Park Street Macclesfield SK11 6SR England to 8 Bollin Grove Prestbury Macclesfield SK10 4DR on 2024-03-28 |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/04/2220 April 2022 | Registered office address changed from , 1 Wellington Road, Bollington, Macclesfield, Cheshire, SK10 5JR to 3rd Floor Sinclair House(C/O Victoria Accounting) Station Road Cheadle Hulme Cheadle SK8 5AF on 2022-04-20 |
23/12/2123 December 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/10/1926 October 2019 | DISS40 (DISS40(SOAD)) |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
01/10/191 October 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/03/185 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074165700002 |
13/02/1813 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074165700001 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/05/1722 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
10/02/1610 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DIANA CADMAN-JONES |
18/01/1618 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
09/12/159 December 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/05/158 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
13/11/1413 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA ELIZABETH CADMAN-JONES / 13/11/2014 |
12/11/1412 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARK CADMAN-JONES / 31/10/2011 |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA ELIZABETH CADMAN-JONES / 31/10/2011 |
31/10/1131 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
11/11/1011 November 2010 | 26/10/10 STATEMENT OF CAPITAL GBP 100 |
22/10/1022 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CADMAN-JONES DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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