C J W ELECTRICAL LIMITED - History of Changes


DateDescription
2023-09-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/07/2023:LIQ. CASE NO.1
2022-10-03 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/07/2022:LIQ. CASE NO.1
2021-12-07 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-08-07 delete address 9A BAMFORD STREET MIDDLE HILLGATE STOCKPORT SK1 3NZ
2021-08-07 insert address RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN
2021-08-07 update company_status Active => Liquidation
2021-08-07 update registered_address
2021-07-29 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2021 FROM 9A BAMFORD STREET MIDDLE HILLGATE STOCKPORT SK1 3NZ
2021-07-29 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN FORD / 01/01/2020
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-30
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-09-30
2019-11-04 update statutory_documents 30/12/18 UNAUDITED ABRIDGED
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-09-30 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-09-23 update statutory_documents 15/08/16 STATEMENT OF CAPITAL GBP 200
2016-08-31 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-08-31 update statutory_documents ADOPT ARTICLES 15/08/2016
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-25 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-02-07 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-01-15 update statutory_documents 03/01/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update account_ref_month 3 => 12
2015-04-07 update accounts_next_due_date 2015-12-31 => 2015-09-30
2015-03-03 update statutory_documents PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARD
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-12 update statutory_documents 03/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-03 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER DEIGNAN / 07/01/2014
2014-01-07 update statutory_documents 03/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-03 => 2013-01-03
2013-06-25 update returns_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-16 update statutory_documents 03/01/13 FULL LIST
2012-10-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 03/01/12 FULL LIST
2011-11-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 15 SUTCLIFFE AVENUE LONGSIGHT MANCHESTER M12 5TN
2011-02-01 update statutory_documents 03/01/11 FULL LIST
2011-01-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD WARD
2011-01-20 update statutory_documents 05/11/10 STATEMENT OF CAPITAL GBP 150
2011-01-14 update statutory_documents DIRECTOR APPOINTED MR JOHN ALAN FORD
2011-01-14 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER DEIGNAN
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 03/01/10 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WARD / 01/10/2009
2009-11-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-09 update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-14 update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-02-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 15 SUTCLIFFE AVENUE LONGSIGHT MANCESTER M12 5TN
2007-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-16 update statutory_documents NEW SECRETARY APPOINTED
2007-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2007-01-11 update statutory_documents DIRECTOR RESIGNED
2007-01-11 update statutory_documents SECRETARY RESIGNED
2007-01-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION