CKC TRAILBLAZERS LIMITED
READING

Company number 09637021
Status Active - Proposal to Strike off
Incorporation Date 12 June 2015
Company Type Private Limited Company
Address 229 HYDE END ROAD, SPENCERS WOOD, READING, BERKSHIRE, UNITED KINGDOM, RG71BU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Director's details changed for Mr Shane Charles Cawood on 3 May 2016. The most likely internet sites of CKC TRAILBLAZERS LIMITED are www.ckctrailblazers.co.uk, and www.ckc-trailblazers.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Ckc Trailblazers Limited is a Private Limited Company. The company registration number is 09637021. Ckc Trailblazers Limited has been working since 12 June 2015. The present status of the company is Active - Proposal to Strike off. The registered address of Ckc Trailblazers Limited is 229 Hyde End Road Spencers Wood Reading Berkshire United Kingdom Rg71bu. The cash in hand is £0.1k. It is £0.1k against last year. . CAWOOD, Shane Charles is a Director of the company. Director TAYLOR, Emma Victoria has been resigned. The company operates in "Management consultancy activities other than financial management".


ckc trailblazers Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CAWOOD, Shane Charles
Appointed Date: 12 June 2015
50 years old

Resigned Directors

Director
TAYLOR, Emma Victoria
Resigned: 18 March 2016
Appointed Date: 06 November 2015
51 years old

CKC TRAILBLAZERS LIMITED Events

09 May 2017
First Gazette notice for compulsory strike-off
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

03 May 2016
Director's details changed for Mr Shane Charles Cawood on 3 May 2016
30 Mar 2016
Termination of appointment of Emma Victoria Taylor as a director on 18 March 2016
10 Nov 2015
Director's details changed for Mr Shane Charles Cawood on 6 November 2015
10 Nov 2015
Appointment of Mrs Emma Victoria Taylor as a director on 6 November 2015
09 Nov 2015
Registered office address changed from 4 Mild May Terrace Hook RG27 8PN United Kingdom to 229 Hyde End Road Spencers Wood Reading Berkshire RG71BU on 9 November 2015
19 Jun 2015
Director's details changed for Mr Shane Charles Cawood on 12 June 2015
12 Jun 2015
Incorporation
Statement of capital on 2015-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)