JOHN FORD ELECTRICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07059580 |
Category | Private Limited Company |
Incorporated | 28 Oct 2009 |
Age | 14 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 3 months, 10 days |
SUMMARY
JOHN FORD ELECTRICAL SERVICES LIMITED is an dissolved private limited company with number 07059580. It was incorporated 14 years, 7 months, 2 days ago, on 28 October 2009 and it was dissolved 3 months, 10 days ago, on 20 February 2024. The company address is Pumping Station Cottage Pumping Station Cottage, Caldecott, LE16 8RP, Leicestershire.
Company Fillings
Gazette dissolved voluntary
Date: 20 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous extended
Date: 07 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Certificate change of name company
Date: 23 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed john ford electrical service LIMITED\certificate issued on 23/07/10
Documents
Resolution
Date: 07 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-21
Old address: 5 Pumping Station Cottage Great Easton Caldecott Leicestershire LE16 8RP England
Documents
Appoint person director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marie Ford
Documents
Termination director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Ford
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Maries Ford
Documents
Appoint person director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marie Ford
Documents
Termination director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maries Ford
Documents
Some Companies
71- 75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ
Number: | 09369939 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LANSDOWNE ROAD,LONDON,N10 2AX
Number: | 07213772 |
Status: | ACTIVE |
Category: | Private Limited Company |
336 LEYLAND LANE,LEYLAND,PR25 1UQ
Number: | 10987357 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 WHITECHAPEL ROAD,LONDON,E1 1BJ
Number: | 10163522 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 REAVER HOUSE, 12 EAST STREET, EPSOM, SURREY 103 REAVER HOUSE,EPSOM,KT17 1HX
Number: | 11513946 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DASHWOODS LIMITED,HIGH WYCOMBE,HP12 3DZ
Number: | 04740770 |
Status: | ACTIVE |
Category: | Private Limited Company |