Advanced company searchLink opens in new window

JC ELECTRICAL DESIGN LIMITED

Company number 05972720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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