C. J. HOLMES ELECTRICAL CONTRACTORS LIMITED

Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England
StatusDISSOLVED
Company No.09553994
CategoryPrivate Limited Company
Incorporated21 Apr 2015
Age9 years, 6 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 1 month, 27 days

SUMMARY

C. J. HOLMES ELECTRICAL CONTRACTORS LIMITED is an dissolved private limited company with number 09553994. It was incorporated 9 years, 6 days ago, on 21 April 2015 and it was dissolved 1 year, 1 month, 27 days ago, on 28 February 2023. The company address is Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris James Holmes

Change date: 2021-07-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-21

Psc name: Mr Christopher James Holmes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

New address: Suite 3 91 Mayflower Street Plymouth PL1 1SB

Old address: 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ

Change date: 2021-07-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Chris James Holmes

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

New address: 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ

Change date: 2020-10-14

Old address: The Old Court House 26a Church Street Bishops Stortford Herts CM23 2LY United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2020

Action Date: 27 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-27

Made up date: 2019-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-28

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-29

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Incorporation company

Date: 21 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AUTOMOTIVE FLEET MAINTENANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11446268
Status:ACTIVE
Category:Private Limited Company

AYA UNION CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11253973
Status:ACTIVE
Category:Private Limited Company

BAILEYS OF ALNWICK LIMITED

49-51 BONDGATE WITHIN,ALNWICK,NE66 1HZ

Number:06815177
Status:ACTIVE
Category:Private Limited Company

G&B SUSHI & ORIENTAL LIMITED

664 BOLTON ROAD,MANCHESTER,M27 8FH

Number:11533989
Status:ACTIVE
Category:Private Limited Company

NTRS (DURHAM) LTD

1 JESMOND BUSINESS COURT,NEWCASTLE UPON TYNE,NE2 1LA

Number:08590325
Status:ACTIVE
Category:Private Limited Company

SCOTS BOOT CAMP LTD.

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC366097
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