- Company Overview for JB ELECTRICAL CONTRACTORS (CAMBS) LIMITED (06933364)
- Filing history for JB ELECTRICAL CONTRACTORS (CAMBS) LIMITED (06933364)
- People for JB ELECTRICAL CONTRACTORS (CAMBS) LIMITED (06933364)
- Insolvency for JB ELECTRICAL CONTRACTORS (CAMBS) LIMITED (06933364)
- More for JB ELECTRICAL CONTRACTORS (CAMBS) LIMITED (06933364)
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) |
---|---|---|---|
18 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2015 | |
31 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Jul 2014 | 600 |
Appointment of a voluntary liquidator
|
|
15 Jul 2014 | AD01 | Registered office address changed from C/O Aaf Accountancy Ltd Unit 3 Lion Works Station Road Whittlesford Cambridge United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 15 July 2014 | |
14 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2014 | CH01 | Director's details changed for Dr Philip John Blakeley on 22 November 2013 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
02 Sep 2013 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
02 Sep 2013 | TM01 | Termination of appointment of Joseph Blakeley as a director | |
03 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
08 Aug 2012 | TM01 | Termination of appointment of Joseph Blakeley as a director | |
07 Aug 2012 | AD01 | Registered office address changed from C/O Aaf Accountancy Ltd Unit 3 Lion Works Staion Road Whittlesford Cambridge CB22 4WL United Kingdom on 7 August 2012 | |
07 Aug 2012 | AD01 | Registered office address changed from 137 Back Road Linton Cambs CB21 4UJ on 7 August 2012 | |
06 Aug 2012 | TM01 | Termination of appointment of Joseph Blakeley as a director | |
06 Aug 2012 | AP01 | Appointment of Dr Philip Blakeley as a director | |
08 Jun 2012 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Joseph Philip Blakeley on 15 June 2010 | |
28 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
01 Nov 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off |