- Company Overview for CJ ENVIRONMENTAL CONSULTANTS LIMITED (SC331132)
- Filing history for CJ ENVIRONMENTAL CONSULTANTS LIMITED (SC331132)
- People for CJ ENVIRONMENTAL CONSULTANTS LIMITED (SC331132)
- More for CJ ENVIRONMENTAL CONSULTANTS LIMITED (SC331132)
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 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2010 | AR01 |
Annual return made up to 19 September 2010 with full list of shareholders
Statement of capital on 2010-09-23
|
|
23 Sep 2010 | CH03 | Secretary's details changed for Anne Virginia Cheffers on 19 September 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Cassandra Joan Cheffers on 19 September 2010 | |
23 Sep 2010 | AD01 | Registered office address changed from 12 Muir Street Kirriemuir Angus DD8 5DQ on 23 September 2010 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
04 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Sep 2008 | 363a | Return made up to 19/09/08; full list of members | |
07 Apr 2008 | 287 | Registered office changed on 07/04/2008 from 36 whitehall place aberdeen AB25 2PB | |
27 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2007 | NEWINC | Incorporation |