About

Registered Number: 04498967
Date of Incorporation: 30/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Little Garth, The Green, Crakehall, Bedale, North Yorkshire, DL8 1HS

 

C.J. Stubbs Ltd was established in 2002, it's status is listed as "Dissolved". The companies directors are listed as Barnard, Glynn James, Stubbs, Christopher, Stubbs, Elizabeth. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Glynn James 05 December 2011 - 1
STUBBS, Christopher 30 July 2002 - 1
STUBBS, Elizabeth 30 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 16 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 30 July 2019
AA01 - Change of accounting reference date 11 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 29 July 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 08 March 2017
AA01 - Change of accounting reference date 13 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 12 August 2015
RP04 - N/A 24 June 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 31 July 2013
RP04 - N/A 24 January 2013
AA - Annual Accounts 10 December 2012
SH01 - Return of Allotment of shares 26 November 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 24 July 2003
225 - Change of Accounting Reference Date 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.