Advanced company searchLink opens in new window

CEPF II CJ DEVELOPMENTS LIMITED

Company number 09470401

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)
16 May 2022 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jan 2022 600 Appointment of a voluntary liquidator
21 Dec 2021 LIQ10 Removal of liquidator by court order
11 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 22 September 2021
21 Oct 2020 600 Appointment of a voluntary liquidator
21 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-23
21 Oct 2020 LIQ01 Declaration of solvency
13 Oct 2020 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 13 October 2020
17 Jul 2020 TM01 Termination of appointment of Christofi Christakis as a director on 30 June 2020
10 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
18 Mar 2019 MR04 Satisfaction of charge 094704010001 in full
18 Mar 2019 MR04 Satisfaction of charge 094704010002 in full
18 Mar 2019 MR04 Satisfaction of charge 094704010003 in full
18 Mar 2019 MR04 Satisfaction of charge 094704010004 in full
07 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
09 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 21,780
26 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
06 Nov 2015 AP01 Appointment of Mr Murray Jonathan Martin Petit as a director on 6 November 2015