- Company Overview for JILES ELECTRONICS LIMITED (03980690)
- Filing history for JILES ELECTRONICS LIMITED (03980690)
- People for JILES ELECTRONICS LIMITED (03980690)
- Charges for JILES ELECTRONICS LIMITED (03980690)
- Insolvency for JILES ELECTRONICS LIMITED (03980690)
- More for JILES ELECTRONICS LIMITED (03980690)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2018 | AD01 | Registered office address changed from F a Simms Alma Park Woodway Lane Claybrooke Parva Shaftesbury Street Derby DE23 8YB to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 4 April 2018 | |
05 Oct 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Sep 2017 | AD01 | Registered office address changed from Unit 3 Prime Industrial Estate Shaftesbury Street Derby DE23 8YB to F a Simms Alma Park Woodway Lane Claybrooke Parva Shaftesbury Street Derby DE23 8YB on 29 September 2017 | |
26 Sep 2017 | LIQ02 | Statement of affairs | |
26 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Mr James William Willis on 4 May 2017 | |
04 May 2017 | CH03 | Secretary's details changed for Sally Claire Perks on 4 May 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
27 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
17 Oct 2013 | AD01 | Registered office address changed from Unit 5 Sidney Robinson Business Park Ascot Drive Derby Derbyshire DE24 8EH on 17 October 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
25 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
24 Nov 2011 | TM01 | Termination of appointment of Lesley Willis as a director | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders |