Dissolved
Dissolved 2015-07-28
Company Information for C.J. ALUMINIUM FACADES LTD
TELFORD, SHROPSHIRE, TF4 2NF,
|
Company Registration Number
04680539
Private Limited Company
Dissolved Dissolved 2015-07-28 |
Company Name | ||
---|---|---|
C.J. ALUMINIUM FACADES LTD | ||
Legal Registered Office | ||
TELFORD SHROPSHIRE TF4 2NF Other companies in TF4 | ||
Previous Names | ||
|
Company Number | 04680539 | |
---|---|---|
Date formed | 2003-02-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2015-07-28 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER CHARLES CARWARDINE |
||
CATHERINE ELIZABETH CARWARDINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA JAYNE HAMMOND |
Director | ||
CHRISTOPHER CHARLES CARWARDINE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 28/02/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AR01 | 27/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION FULL | |
AR01 | 27/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 27/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O XTRAL LIMITED PELHAM WORKS PELHAM STREET WOLVERHAMPTON WEST MIDLANDS WV3 0BJ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA HAMMOND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2011 FROM PELHAM WORKS PELHAM STREET WOLVERHAMPTON WEST MIDLANDS WV3 0BJ UK | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 27/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA JAYNE HAMMOND / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH CARWARDINE / 27/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CARWARDINE | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM UNIT 3 STATION ROAD WORKSHOPS MADELEY TELFORD SHROPSHIRE TF7 5EF | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/04/07 | |
363s | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
CERTNM | COMPANY NAME CHANGED C.J. (MARINE) FENESTRATION LIMIT ED CERTIFICATE ISSUED ON 27/01/06 | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 4 BRIDGE ROAD HORSEHAY TELFORD SHROPSHIRE TF4 2NF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as C.J. ALUMINIUM FACADES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |