Advanced company searchLink opens in new window

DENNIS JOHNS ELECTRICAL LIMITED

Company number 04317235

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2017 4.68 Liquidators' statement of receipts and payments to 1 March 2017
11 Mar 2016 AD01 Registered office address changed from Leytonstone House 3 Hanbury Drive London E11 1GA to 136 Hertford Road Enfield Middlesex EN3 5AX on 11 March 2016
10 Mar 2016 4.20 Statement of affairs with form 4.19
10 Mar 2016 600 Appointment of a voluntary liquidator
10 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,002
25 Nov 2015 AD01 Registered office address changed from 94 Rendlesham Road Clapton London E5 8PA United Kingdom to Leytonstone House 3 Hanbury Drive London E11 1GA on 25 November 2015
19 Aug 2015 TM01 Termination of appointment of Victor Glenn Adams as a director on 7 November 2014
21 Apr 2015 AD01 Registered office address changed from 237 Westcombe Hill London SE3 7DW to 94 Rendlesham Road Clapton London E5 8PA on 21 April 2015
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,002
02 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,002
27 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
13 Aug 2013 MR04 Satisfaction of charge 1 in full
30 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 November 2012
19 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
05 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/04/2013
16 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Nov 2012 SH08 Change of share class name or designation
05 Nov 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered 25/07/2012 and has an allotment date of 28/03/2012
25 Jul 2012 SH08 Change of share class name or designation