CJC FINANCIAL CONSULTING LIMITED

24 Dales Lane, Whitefield, M45 7WW, Manchester, England
StatusDISSOLVED
Company No.10506856
CategoryPrivate Limited Company
Incorporated01 Dec 2016
Age7 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 3 months, 1 day

SUMMARY

CJC FINANCIAL CONSULTING LIMITED is an dissolved private limited company with number 10506856. It was incorporated 7 years, 7 months, 11 days ago, on 01 December 2016 and it was dissolved 1 year, 3 months, 1 day ago, on 11 April 2023. The company address is 24 Dales Lane, Whitefield, M45 7WW, Manchester, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-17

Psc name: Mr Christopher James Chronnell

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-17

Officer name: Mr Christopher James Chronnell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-19

Old address: 20 Stonemere Drive Radcliffe Manchester M26 1QX England

New address: 24 Dales Lane Whitefield Manchester M45 7WW

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2018

Action Date: 20 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-20

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Incorporation company

Date: 01 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 CLARENDON VILLAS HOVE LIMITED

45 LIVINGSTONE ROAD,HOVE,BN3 3WP

Number:03610721
Status:ACTIVE
Category:Private Limited Company

CAR CLINIC REDDITCH LTD

26-30 HEWELL ROAD,REDDITCH,B97 6AN

Number:11352291
Status:ACTIVE
Category:Private Limited Company

FONTILE LIMITED

32A WARREN RD,GUILDFORD,GU1 2HB

Number:04594036
Status:ACTIVE
Category:Private Limited Company

LICHFIELD HOUSING ASSOCIATION COMMUNITY INTEREST COMPANY

SKN BUSINESS CENTRE 1 GUILDFORD STREET,BIRMINGHAM,B19 2HN

Number:10533692
Status:ACTIVE
Category:Community Interest Company

POLE ATTRACTION LTD

1 HARBOUR HOUSE,SHOREHAM BY SEA,BN43 5HZ

Number:09059371
Status:ACTIVE
Category:Private Limited Company

ROXY AMBER LIMITED

6 BLACKBERRY GROVE,LIVERPOOL,L26 7XQ

Number:11092729
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source