CJ-PRINT LTD
Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Final Gazette dissolved following liquidation |
| 15/10/2515 October 2025 New | Final Gazette dissolved following liquidation |
| 15/07/2515 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 04/07/244 July 2024 | Liquidators' statement of receipts and payments to 2024-05-09 |
| 18/05/2318 May 2023 | Registered office address changed from 15 Howard Avenue Lymm Cheshire WA13 9EH England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-05-18 |
| 18/05/2318 May 2023 | Statement of affairs |
| 18/05/2318 May 2023 | Appointment of a voluntary liquidator |
| 18/05/2318 May 2023 | Resolutions |
| 18/05/2318 May 2023 | Resolutions |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
| 30/12/2130 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
| 27/09/2127 September 2021 | Unaudited abridged accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 12/08/2012 August 2020 | 31/05/20 UNAUDITED ABRIDGED |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 23/12/1923 December 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRISON / 31/05/2017 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
| 23/12/1923 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRISON / 03/01/2017 |
| 01/11/191 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
| 24/10/1824 October 2018 | 31/05/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 06/02/186 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
| 16/08/1716 August 2017 | APPOINTMENT TERMINATED, DIRECTOR FRAZER HENNESSEY |
| 16/08/1716 August 2017 | PREVEXT FROM 31/12/2016 TO 31/05/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 55 MOSSGROVE ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 6LF |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 11/01/1611 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 15/12/1415 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
| 21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/01/1421 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 10/12/1210 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
| 24/08/1224 August 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 13/03/1213 March 2012 | DIRECTOR APPOINTED MR FRAZER MARK HENNESSEY |
| 23/02/1223 February 2012 | PREVSHO FROM 30/06/2012 TO 31/12/2011 |
| 13/09/1113 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 04/08/114 August 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 17/02/1117 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRISON / 23/06/2010 |
| 08/09/108 September 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 13/07/0913 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
| 23/06/0823 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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