J.P.C. ELECTRICAL WHOLESALERS (WOODFORD) LIMITED
Company number 01260162
- Company Overview for J.P.C. ELECTRICAL WHOLESALERS (WOODFORD) LIMITED (01260162)
- Filing history for J.P.C. ELECTRICAL WHOLESALERS (WOODFORD) LIMITED (01260162)
- People for J.P.C. ELECTRICAL WHOLESALERS (WOODFORD) LIMITED (01260162)
- Charges for J.P.C. ELECTRICAL WHOLESALERS (WOODFORD) LIMITED (01260162)
- More for J.P.C. ELECTRICAL WHOLESALERS (WOODFORD) LIMITED (01260162)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
03 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
04 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Jan 2017 | CH03 | Secretary's details changed for Mr Lee Taylor on 3 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Feb 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-21
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
17 Sep 2013 | CH01 | Director's details changed for Mr Robert Harvey Wolfe on 17 September 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Mr Robert Harvey Wolfe on 17 September 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from 8-9 Jubilee Parade Snakes Lane Woodford Green Essex IG8 7QG on 17 September 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Paul Leslie Thomas on 17 September 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Paul Leslie Thomas on 17 September 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Mr Gordon Anthony Johnson on 17 September 2013 | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
01 Mar 2013 | CH01 | Director's details changed for Mr Gordon Anthony Johnson on 3 December 2012 |