This company is commonly known as Cj Coatings (uk) Limited. The company was founded 11 years ago and was given the registration number 08501782. The firm's registered office is in BOLTON. You can find them at Lancaster House, 171 Chorley New Road, Bolton, . This company's SIC code is 43341 - Painting.
Name | : | CJ COATINGS (UK) LIMITED |
---|---|---|
Company Number | : | 08501782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 April 2013 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ | Director | 13 November 2017 | Active |
27, St. Cuthberts Street, Bedford, England, MK40 3JG | Director | 24 April 2013 | Active |
Mr Reece John Trofa | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ |
Nature of control | : |
|
Mr Christopher Harry Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | W72 Bletchley Business Campus, 1-9 Barton Road, Milton Keynes, England, MK2 3HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-29 | Insolvency | Liquidation disclaimer notice. | Download |
2019-05-29 | Insolvency | Liquidation disclaimer notice. | Download |
2019-05-29 | Insolvency | Liquidation disclaimer notice. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-09 | Resolution | Resolution. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Appoint person director company with name. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-15 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.