CAJ RESOURCES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Progress report in a winding up by the court |
| 09/11/249 November 2024 | Progress report in a winding up by the court |
| 10/11/2310 November 2023 | Progress report in a winding up by the court |
| 14/08/2314 August 2023 | Notice of removal of liquidator by court |
| 27/02/2327 February 2023 | Appointment of a liquidator |
| 06/02/236 February 2023 | Notice of removal of liquidator by court |
| 17/10/2217 October 2022 | Progress report in a winding up by the court |
| 15/10/2115 October 2021 | Progress report in a winding up by the court |
| 11/12/1811 December 2018 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 05/09/2018:LIQ. CASE NO.2 |
| 17/08/1817 August 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009696 |
| 17/08/1817 August 2018 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.2 |
| 09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM C/O ABBEY LIMITED BLADES ENTERPRISE CENTRE JOHN STREET SHEFFIELD S2 4SW |
| 06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM C/O MCSHANE WRIGHT 2 COLLEGE STREET HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8DZ |
| 01/11/171 November 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009507,00011030 |
| 01/11/171 November 2017 | ORDER OF COURT TO WIND UP |
| 03/10/173 October 2017 | FIRST GAZETTE |
| 21/06/1721 June 2017 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
| 16/03/1716 March 2017 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
| 01/12/161 December 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLES JACKSON |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 10/11/1510 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 24/07/1524 July 2015 | COMPANY NAME CHANGED CAJ SERVICES (RESOURCES) LTD CERTIFICATE ISSUED ON 24/07/15 |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 12/12/1412 December 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM HAYDENS KEYSOE ROAD THURLEIGH BEDFORD BEDFORDSHIRE MK44 2EA |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 21/01/1421 January 2014 | Annual return made up to 29 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/10/1229 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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