Advanced company searchLink opens in new window

CJC CONSULTING LIMITED

Company number 04194899

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2020 DS01 Application to strike the company off the register
15 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
21 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 5 April 2019 with updates
17 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
19 Apr 2018 AD01 Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 19 April 2018
10 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
10 Apr 2018 CH01 Director's details changed for Ms Catherine Jane Stead on 1 February 2018
10 Apr 2018 CH01 Director's details changed for James Alexander Crabtree on 5 April 2017
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 8
09 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8
13 Apr 2015 CH01 Director's details changed for Dr John Robert Crabtree on 13 April 2015
13 Apr 2015 CH01 Director's details changed for Susan Victoria Crabtree on 13 April 2015
13 Apr 2015 CH01 Director's details changed for James Alexander Crabtree on 13 April 2015
13 Apr 2015 CH03 Secretary's details changed for Dr John Robert Crabtree on 13 April 2015
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 12
06 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 8