CJS ENFORCEMENT LIMITED
Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Final Gazette dissolved following liquidation |
03/01/253 January 2025 | Final Gazette dissolved following liquidation |
03/10/243 October 2024 | Return of final meeting in a creditors' voluntary winding up |
10/01/2410 January 2024 | Liquidators' statement of receipts and payments to 2023-11-08 |
11/01/2311 January 2023 | Liquidators' statement of receipts and payments to 2022-11-08 |
09/02/229 February 2022 | Director's details changed for Mr Christopher Simpson on 2021-11-19 |
23/11/2123 November 2021 | Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2021-11-23 |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Appointment of a voluntary liquidator |
19/11/2119 November 2021 | Statement of affairs |
19/11/2119 November 2021 | Resolutions |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES |
27/08/1927 August 2019 | 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