- Company Overview for JSCEDL LIMITED (03646817)
- Filing history for JSCEDL LIMITED (03646817)
- People for JSCEDL LIMITED (03646817)
- Charges for JSCEDL LIMITED (03646817)
- Insolvency for JSCEDL LIMITED (03646817)
- More for JSCEDL LIMITED (03646817)
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) |
---|---|---|---|
14 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Jun 2015 | AD01 | Registered office address changed from Edmundson House Tatton Street Knutsford Cheshire WA16 6AY to No 1 Dorset Street Southampton Hampshire SO15 2DP on 11 June 2015 | |
09 Jun 2015 | 4.70 | Declaration of solvency | |
09 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2015 | CERTNM |
Company name changed j s c electrical distributors LIMITED\certificate issued on 17/03/15
|
|
01 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
19 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
10 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
08 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Douglas Talbot Mcnair on 19 February 2010 | |
01 Feb 2010 | CH03 | Secretary's details changed for Philip Graham Elsegood on 22 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Roger David Goddard on 22 January 2010 | |
16 Nov 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
26 Oct 2009 | AA | Full accounts made up to 31 December 2008 |