JLH REFINISHING LTD.

Whitesyke Brampton Road Whitesyke Brampton Road, Carlisle, CA6 5TR, Cumbria, England
StatusDISSOLVED
Company No.09710546
CategoryPrivate Limited Company
Incorporated30 Jul 2015
Age8 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 7 months, 19 days

SUMMARY

JLH REFINISHING LTD. is an dissolved private limited company with number 09710546. It was incorporated 8 years, 9 months, 7 days ago, on 30 July 2015 and it was dissolved 4 years, 7 months, 19 days ago, on 17 September 2019. The company address is Whitesyke Brampton Road Whitesyke Brampton Road, Carlisle, CA6 5TR, Cumbria, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 18 Oct 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

New address: Whitesyke Brampton Road Longtown Carlisle Cumbria CA6 5TR

Change date: 2018-10-05

Old address: 40 Uldale Road Carlisle CA2 4PP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Carlo Nicholson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 24 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-24

Officer name: Mr Carlo Nicholson

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2016

Action Date: 04 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-04

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-14

Capital : 60 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Old address: 5 Fisher Street, Carlisle, Cumbria CA3 8RR United Kingdom

Change date: 2015-07-31

New address: 40 Uldale Road Carlisle CA2 4PP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-30

Officer name: Mr Anthony Hogg

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-30

Officer name: Ashok Kumar Bhardwaj

Documents

View document PDF

Incorporation company

Date: 30 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11061679
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HETHICS LIMITED

F39 WATERFRONT STUDIOS F39 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09570011
Status:ACTIVE
Category:Private Limited Company

INDIAN SPICE (BD) LTD

9 HIGH STREET,SWANLEY,BR8 8AE

Number:11339612
Status:ACTIVE
Category:Private Limited Company

ORM SECURITY LTD

51 ANNANDALE GARDENS,GLENROTHES,KY6 1JD

Number:SC599448
Status:ACTIVE
Category:Private Limited Company

SHELDON MILL 2013 RTM COMPANY LTD

94 PARK LANE,CROYDON,CR0 1JB

Number:08548328
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SQLA LIMITED

10 ROSEWOODS,THORPE ROAD,DN14 7QX

Number:11619794
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