Advanced company searchLink opens in new window

CCJ TRADING LIMITED

Company number 04400469

Filter by category

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2013 DS01 Application to strike the company off the register
04 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
14 Apr 2010 AD01 Registered office address changed from Godliman House Godliman Street London EC4V 5BD England on 14 April 2010
13 Apr 2010 TM02 Termination of appointment of Sally Lorraine as a secretary
13 Apr 2010 AD01 Registered office address changed from 1st Floor Camelford House 87-89 Albert Embankment London SE1 7TP on 13 April 2010
01 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 21/03/09; full list of members
13 May 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Apr 2008 363a Return made up to 21/03/08; full list of members
16 Apr 2008 288a Director appointed mr david christopher gifford
16 Apr 2008 288a Secretary appointed mrs sally irene lorraine
15 Apr 2008 288b Appointment Terminated Director jane clements
15 Apr 2008 288b Appointment Terminated Director margaret shepherd
15 Apr 2008 288b Appointment Terminated Secretary jane clements
01 Aug 2007 287 Registered office changed on 01/08/07 from: 5TH floor camelford house 87-89 albert embankment london SE1 7TP
02 May 2007 AA Accounts made up to 31 March 2007