CHRIS SHARPE ELECTRICAL LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
15/10/1915 October 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
30/07/1930 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/07/1917 July 2019 | APPLICATION FOR STRIKING-OFF |
02/07/192 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/04/1912 April 2019 | CURRSHO FROM 31/08/2019 TO 30/04/2019 |
31/10/1831 October 2018 | 31/08/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
27/09/1827 September 2018 | PREVSHO FROM 31/10/2018 TO 31/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
02/05/182 May 2018 | 31/01/18 STATEMENT OF CAPITAL GBP 10 |
12/01/1812 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM UNIT 21 KING STREET BUILDINGS KING STREET ENDERBY LEICESTER LEICESTERSHIRE LE19 4NT ENGLAND |
17/10/1417 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
08/10/138 October 2013 | SAIL ADDRESS CHANGED FROM: 23 HASTINGS MEADOW CLOSE KIRBY MUXLOE LEICESTER LEICESTERSHIRE LE9 2DR ENGLAND |
08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHARPE / 01/03/2013 |
08/10/138 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART JAMES SPENCER / 01/10/2013 |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 23 EAST AVENUE WHETSTONE LEICESTER LE8 6JG |
17/10/1217 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/11/1019 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/12/0911 December 2009 | SAIL ADDRESS CREATED |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHARPE / 01/10/2009 |
11/12/0911 December 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
04/02/094 February 2009 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
04/02/094 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHARPE / 04/02/2009 |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0723 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/10/072 October 2007 | SECRETARY RESIGNED |
01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company