This company is commonly known as Cjr Fabrication Limited. The company was founded 10 years ago and was given the registration number 08855799. The firm's registered office is in RINGWOOD. You can find them at The Old Town Hall, 71 Christchurch Road, Ringwood, . This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.
Name | : | CJR FABRICATION LIMITED |
---|---|---|
Company Number | : | 08855799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 January 2014 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH | Director | 20 February 2014 | Active |
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH | Director | 22 January 2014 | Active |
Mr Mark Jonathon Russell | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-03 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-03 | Resolution | Resolution. | Download |
2020-11-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-11 | Accounts | Accounts with accounts type small. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-16 | Officers | Change person director company with change date. | Download |
2014-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2014-02-24 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.