Advanced company searchLink opens in new window

CJ COATINGS (UK) LIMITED

Company number 08501782

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)
22 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 May 2021 LIQ03 Liquidators' statement of receipts and payments to 16 April 2021
24 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 16 April 2020
29 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 May 2019 AD01 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 13 May 2019
09 May 2019 LIQ02 Statement of affairs
09 May 2019 600 Appointment of a voluntary liquidator
09 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-17
18 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
08 Jun 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
16 Mar 2018 AA Accounts for a dormant company made up to 30 April 2017
25 Jan 2018 MR01 Registration of charge 085017820004, created on 17 January 2018
20 Nov 2017 TM01 Termination of appointment of Christopher Harry Graham as a director on 14 November 2017
20 Nov 2017 AP01 Appointment of Reece Trofa as a director
15 Nov 2017 AD01 Registered office address changed from W72 Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU England to Regency Court 62-66 Deansgate Manchester M3 2EN on 15 November 2017
15 Nov 2017 PSC07 Cessation of Christopher Harry Graham as a person with significant control on 13 November 2017
15 Nov 2017 PSC01 Notification of Reece Trofa as a person with significant control on 13 November 2017
15 Nov 2017 AP01 Appointment of Mr Reece Trofa as a director on 13 November 2017
15 Nov 2017 AD01 Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to W72 Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU on 15 November 2017
15 Nov 2017 TM01 Termination of appointment of Christopher Harry Graham as a director on 14 November 2017
15 Nov 2017 MR04 Satisfaction of charge 085017820002 in full
25 Oct 2017 MR04 Satisfaction of charge 085017820001 in full