- Company Overview for JWM ELECTRICAL SERVICES LIMITED (09881308)
- Filing history for JWM ELECTRICAL SERVICES LIMITED (09881308)
- People for JWM ELECTRICAL SERVICES LIMITED (09881308)
- Insolvency for JWM ELECTRICAL SERVICES LIMITED (09881308)
- More for JWM ELECTRICAL SERVICES LIMITED (09881308)
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) |
---|---|---|---|
03 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2023 | AD01 | Registered office address changed from 45 Bartholomew Street Newbury Berkshire RG14 5QA England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 9 September 2023 | |
09 Sep 2023 | LIQ02 | Statement of affairs | |
09 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
24 May 2023 | TM01 | Termination of appointment of Patrick George Hogan as a director on 15 May 2023 | |
18 Dec 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
02 Dec 2022 | AP01 | Appointment of Mr Patrick George Hogan as a director on 20 November 2022 | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
29 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
10 Nov 2020 | AD01 | Registered office address changed from St Mary's House 40 London Road Newbury Berkshire RG14 1LA England to 45 Bartholomew Street Newbury Berkshire RG14 5QA on 10 November 2020 | |
31 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
01 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
31 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2019 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to St Mary's House 40 London Road Newbury Berkshire RG14 1LA on 1 August 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
20 Oct 2017 | CH01 | Director's details changed for Mr Jack William Michael Hogan on 20 October 2017 | |
20 Oct 2017 | PSC04 | Change of details for Mr Jack William Michael Hogan as a person with significant control on 20 October 2017 |