- Company Overview for JC ELECTRICAL DESIGN LIMITED (05972720)
- Filing history for JC ELECTRICAL DESIGN LIMITED (05972720)
- People for JC ELECTRICAL DESIGN LIMITED (05972720)
- More for JC ELECTRICAL DESIGN LIMITED (05972720)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2010 | DS01 | Application to strike the company off the register | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Nov 2009 | CH03 | Secretary's details changed for Joanne Cosgrove on 4 November 2009 | |
04 Nov 2009 | AD01 | Registered office address changed from 18 Cunliffe Drive Sale M33 3WS on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for James Alexander Luke Cosgrove on 4 November 2009 | |
29 Oct 2009 | AR01 |
Annual return made up to 20 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
|
|
04 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
14 May 2009 | 288c | Director's Change of Particulars / james cosgrove / 15/04/2009 / HouseName/Number was: somerset lodge wills, now: 18; Street was: 18 cunliffe drive, now: cunliffe drive; Region was: , now: cheshire | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from somerset lodge wills 18 cunliffe drive sale M33 3WS | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from 18 cunliffe drive sale M33 3WS | |
15 Apr 2009 | 288c | Secretary's Change of Particulars / joanne cosgrove / 15/04/2009 / HouseName/Number was: somerset lodge wills, now: 18; Street was: 18 cunliffe drive, now: cunliffe drive; Region was: , now: cheshire | |
15 Apr 2009 | 288c | Director's Change of Particulars / james cosgrove / 15/04/2009 / HouseName/Number was: somerset lodge wills, now: 18; Street was: 18 cuncliffe drive, now: cunliffe drive; Region was: , now: cheshire | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from 114 urmston lane stretford manchester M32 9BQ | |
15 Apr 2009 | 288c | Director's Change of Particulars / james cosgrove / 15/04/2009 / Street was: 18 cunliffe drive, now: 18 cuncliffe drive | |
15 Apr 2009 | 288c | Secretary's Change of Particulars / joanne cosgrove / 15/04/2009 / Street was: 18 cuncliffe drive, now: 18 cunliffe drive | |
15 Apr 2009 | 288c | Director's Change of Particulars / james cosgrove / 15/04/2009 / HouseName/Number was: , now: somerset lodge wills; Street was: 114 urmston lane, now: 18 cunliffe drive; Area was: stretford, now: ; Post Town was: manchester, now: sale; Post Code was: M32 9BQ, now: M33 3WS | |
15 Apr 2009 | 288c | Secretary's Change of Particulars / joanne cosgrove / 15/04/2009 / HouseName/Number was: 114, now: somerset lodge wills; Street was: urmston lane, now: 18 cuncliffe drive; Area was: stretford, now: ; Post Town was: manchester, now: sale; Post Code was: M32 9BQ, now: M33 3WS | |
16 Feb 2009 | 363a | Return made up to 20/10/08; full list of members; amend | |
15 Dec 2008 | 288c | Secretary's Change of Particulars / joanne lockley / 23/08/2008 / Surname was: lockley, now: cosgrove; HouseName/Number was: , now: 114; Street was: 114 urmston lane, now: urmston lane | |
22 Oct 2008 | 363a | Return made up to 20/10/08; full list of members | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |