Advanced company searchLink opens in new window

CJ & GM LOCK LIMITED

Company number 05888287

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)
09 Nov 2023 AA Micro company accounts made up to 31 May 2023
04 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2023 CS01 Confirmation statement made on 26 July 2023 with updates
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2022 AA Micro company accounts made up to 31 May 2022
09 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
16 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
13 Apr 2021 AA Micro company accounts made up to 31 May 2020
07 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with updates
03 Sep 2020 AD01 Registered office address changed from C/O C/O Abacus Accountancy 5 Pool Court Pasture Road Goole North Humberside DN14 6HD to Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 3 September 2020
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 Sep 2019 CS01 Confirmation statement made on 26 July 2019 with updates
07 Aug 2019 CH01 Director's details changed for Christopher John Lock on 30 July 2019
07 Aug 2019 PSC04 Change of details for Christopher John Lock as a person with significant control on 30 July 2019
31 Jul 2019 PSC04 Change of details for Gail Margaret Lock as a person with significant control on 30 July 2019
31 Jul 2019 PSC07 Cessation of Christopher John Lock as a person with significant control on 27 July 2018
20 Jan 2019 AA Micro company accounts made up to 31 May 2018
24 Sep 2018 CS01 Confirmation statement made on 26 July 2018 with updates
25 Feb 2018 AA Micro company accounts made up to 31 May 2017
27 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
27 Jul 2017 PSC01 Notification of Gail Margaret Lock as a person with significant control on 1 July 2016
27 Jul 2017 PSC01 Notification of Christopher John Lock as a person with significant control on 1 July 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
03 Oct 2016 CH03 Secretary's details changed for Gail Margaret Lock on 3 October 2016