CMJ BROTHERS LTD

Saxon House Saxon House, Cheltenham, GL52 6QX
StatusDISSOLVED
Company No.10951957
CategoryPrivate Limited Company
Incorporated07 Sep 2017
Age6 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution25 Aug 2022
Years1 year, 10 months, 17 days

SUMMARY

CMJ BROTHERS LTD is an dissolved private limited company with number 10951957. It was incorporated 6 years, 10 months, 4 days ago, on 07 September 2017 and it was dissolved 1 year, 10 months, 17 days ago, on 25 August 2022. The company address is Saxon House Saxon House, Cheltenham, GL52 6QX.



Company Fillings

Gazette dissolved liquidation

Date: 25 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciaran Thomas Twomey

Termination date: 2021-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

Old address: PO Box 4385 10951957: Companies House Default Address Cardiff CF14 8LH

New address: Saxon House Saxon Way Cheltenham GL52 6QX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Default companies house registered office address applied

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: RP05

Change date: 2019-06-25

Default address: PO Box 4385, 10951957: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-17

Old address: The Woodman Inn 21 Warrengate Road North Mymms Hatfield AL9 7TT England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-29

Old address: 20-22 Wenlock Road London N1 7GU England

New address: The Woodman Inn 21 Warrengate Road North Mymms Hatfield AL9 7TT

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-07

Officer name: Mr Ciaran Thomas Twomey

Documents

View document PDF

Incorporation company

Date: 07 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASC PIPEWORK SOLUTIONS LTD

141 RHYBER AVENUE,LANARK,ML11 7HH

Number:SC618822
Status:ACTIVE
Category:Private Limited Company

COINS TRUSTED LIMITED

80 REPLINGHAM ROAD,LONDON,SW18 5LR

Number:11450558
Status:ACTIVE
Category:Private Limited Company

GO20 CONSULTING LIMITED

BELVIOR HOUSE,NEWMARKET,CB8 8DH

Number:06524330
Status:ACTIVE
Category:Private Limited Company

PAMPER MILL LIMITED

4 SEWELL ROAD,CARLISLE,CA2 4QP

Number:11210403
Status:ACTIVE
Category:Private Limited Company

RAPID IMPORTS/EXPORTS L.P.

44 MAIN STREET,,DOUGLAS,ML11 0QW

Number:SL010051
Status:ACTIVE
Category:Limited Partnership

THE VICTORIAN CHOP HOUSE COMPANY LIMITED

THE VICTORIAN CHOP HOUSE,MANCHESTER,M2 7LN

Number:04092561
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