JOULES DESIGN LIMITED

54a Main Street, Cockermouth, CA13 9LU, Cumbria, England
StatusDISSOLVED
Company No.08569185
CategoryPrivate Limited Company
Incorporated14 Jun 2013
Age10 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 27 days

SUMMARY

JOULES DESIGN LIMITED is an dissolved private limited company with number 08569185. It was incorporated 10 years, 11 months, 17 days ago, on 14 June 2013 and it was dissolved 2 months, 27 days ago, on 05 March 2024. The company address is 54a Main Street, Cockermouth, CA13 9LU, Cumbria, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-30

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

Old address: First Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU United Kingdom

Change date: 2023-02-14

New address: 54a Main Street Cockermouth Cumbria CA13 9LU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gallahger

Termination date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2021

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-02

Psc name: Ms Julie Todhunter

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Julie Gallagher

Change date: 2021-10-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-01

Psc name: Ms Julie Todhunter

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Julie Todhunter

Change date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Ms Julie Todhunter

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr John Gallahger

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Legacy

Date: 16 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/06/2018

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

New address: First Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU

Change date: 2017-11-27

Old address: 14a Main Street Cockermouth Cumbria CA13 9LQ

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Julie Todhunter

Documents

View document PDF

Legacy

Date: 12 Jul 2017

Action Date: 14 Jun 2017

Category: Return

Type: CS01

Description: 14/06/17 Statement of Capital gbp 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date

Date: 29 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-05

Old address: 19 Newlands Lane Workington Cumbria CA14 3NF England

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Feb 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-16

Old address: 19 Newlands Lane Workington Cumbria CA14 3BF England

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Todhunter

Change date: 2013-07-16

Documents

View document PDF

Incorporation company

Date: 14 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRICAL SK SOLUTIONS LTD

12 CHILMARK ROAD,LONDON,SW16 5HB

Number:11281266
Status:ACTIVE
Category:Private Limited Company

HEATHCROFT LIMITED

HEATHCROFT RYE ROAD,CRANBROOK,TN18 4HD

Number:04575712
Status:ACTIVE
Category:Private Limited Company

J CLARKE PROPERTY INVESTMENTS LLP

98 VICTORIA ROAD,FORMBY,L37 1LP

Number:OC380244
Status:ACTIVE
Category:Limited Liability Partnership

SEGZYMOJICARE LTD

30 RYAN STREET,MANCHESTER,M11 1LT

Number:11495798
Status:ACTIVE
Category:Private Limited Company

TALL RECRUITMENT LIMITED

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:09642246
Status:ACTIVE
Category:Private Limited Company

TL EDUCATION LIMITED

14 CORSEBAR AVENUE,PAISLEY,PA2 9QE

Number:SC525419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source