Advanced company searchLink opens in new window

JCH UTILITIES LIMITED

Company number 08644815

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2016 DS01 Application to strike the company off the register
24 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
31 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
05 Mar 2014 MR01 Registration of charge 086448150001
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
20 Jan 2014 TM01 Termination of appointment of Gary Bate as a director
20 Jan 2014 AP01 Appointment of Mr Andrew Crowther as a director
30 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
30 Sep 2013 AD01 Registered office address changed from 3 Caroline Court Caroline Street Birmingham B3 1TR United Kingdom on 30 September 2013
13 Aug 2013 TM01 Termination of appointment of Stephen Scott as a director
13 Aug 2013 AP01 Appointment of Gary Bate as a director
09 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted