C J S PROPERTY SERVICES ( NORTH WEST ) LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/04/2321 April 2023 Previous accounting period shortened from 2022-07-21 to 2022-07-20

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Micro company accounts made up to 2021-07-21

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Micro company accounts made up to 2020-07-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

22/07/2122 July 2021 Previous accounting period shortened from 2020-07-24 to 2020-07-23

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 101 STOPES ROAD LITTLE LEVER BOLTON BL3 1NW

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SIMPKINS / 31/07/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SIMPKINS / 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/04/1926 April 2019 PREVSHO FROM 26/07/2018 TO 25/07/2018

View Document

01/10/181 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 PREVSHO FROM 27/07/2017 TO 26/07/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 28/07/2016 TO 27/07/2016

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 CURRSHO FROM 29/07/2015 TO 28/07/2015

View Document

29/04/1629 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/07/1529 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

25/07/1425 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM THE STABLES 59 TONGE FOLD ROAD BOLTON GREATER MANCHESTER BL2 6AN

View Document

15/08/1115 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SIMPKINS / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 45 NUNNERY ROAD DEANE BOLTON LANCASHIRE BL3 4HJ

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 101 STOPES ROAD LITTLE LEVER BOLTON LANCASHIRE BL3 1NW UNITED KINGDOM

View Document

20/07/0920 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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