CJS PLUMBING AND HEATING SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
| 20/08/2420 August 2024 | Application to strike the company off the register |
| 19/08/2419 August 2024 | Total exemption full accounts made up to 2024-04-30 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 09/06/239 June 2023 | Director's details changed for Mr Christopher Sanders on 2023-06-08 |
| 06/06/236 June 2023 | Termination of appointment of Nicholas John Hassall as a director on 2023-03-24 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
| 24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
| 09/05/229 May 2022 | Registered office address changed from 157 Bolton Road Bury BL8 2NW England to 1st Floor 107 Lees Road Oldham United Kingdom Lancashire OL4 1JW on 2022-05-09 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 03/08/213 August 2021 | Total exemption full accounts made up to 2021-04-30 |
| 23/04/1823 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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