CHICHESTER WHOLESALE ELECTRICAL LTD
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | Application to strike the company off the register |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-12-31 |
27/03/2427 March 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-04 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Termination of appointment of Ross Richard Seddon as a director on 2023-10-10 |
10/10/2310 October 2023 | Appointment of Mrs Lorna Clare Jenner as a director on 2023-10-10 |
24/05/2324 May 2023 | Registration of charge 115644620002, created on 2023-05-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Registered office address changed from Unit 61 Glenmore Business Park Portfield Works Chichester PO19 7BJ England to Quantum House, Dialog Fleming Way Crawley West Sussex RH10 9NQ on 2023-03-13 |
16/02/2316 February 2023 | Notification of Qed Holdings Ltd as a person with significant control on 2022-02-19 |
16/02/2316 February 2023 | Cessation of Anthony Jenner as a person with significant control on 2022-02-19 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-03-31 |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM SUITE FF10 BROOKLANDS HOUSE 58 MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8AF ENGLAND |
17/06/1917 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115644620001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CURRSHO FROM 30/09/2019 TO 31/03/2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
04/02/194 February 2019 | DIRECTOR APPOINTED MR ROSS RICHARD SEDDON |
30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 8 MEADOWBROOK INDUSTRIAL CENTRE MAXWELL WAY CRAWLEY RH10 9SA UNITED KINGDOM |
12/09/1812 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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