Advanced company searchLink opens in new window

C J EXPRESS LIMITED

Company number 04666248

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)
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2018 MA Memorandum and Articles of Association
04 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Nov 2017 AD01 Registered office address changed from Unit 1 st Johns Business Park St John Grove Hull East Yorkshire HU9 3RL to 85-89 Colmore Row Birmingham B3 2BB on 27 November 2017
27 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2017 600 Appointment of a voluntary liquidator
23 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-08
23 Nov 2017 LIQ02 Statement of affairs
16 Aug 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 April 2017
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 102
18 Dec 2015 MR04 Satisfaction of charge 1 in full
16 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Sep 2015 MR01 Registration of charge 046662480003, created on 28 August 2015
15 Aug 2015 CONNOT Change of name notice
13 Aug 2015 MR01 Registration of charge 046662480002, created on 11 August 2015
29 May 2015 AP01 Appointment of Mr Lee Patrick Christopher as a director on 1 May 2015
29 May 2015 TM01 Termination of appointment of Susan Elizabeth Carter as a director on 1 May 2015
29 May 2015 TM01 Termination of appointment of Paul Nicholas Carter as a director on 1 May 2015
13 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 102