Advanced company searchLink opens in new window

JEHU CIVILS LIMITED

Company number 06438975

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)
23 Aug 2023 MR04 Satisfaction of charge 064389750002 in full
18 Jul 2023 AD01 Registered office address changed from Number One Waterton Park Bridgend Mid Glam CF31 3PH to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 18 July 2023
18 Jul 2023 600 Appointment of a voluntary liquidator
18 Jul 2023 LIQ02 Statement of affairs
18 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-04
29 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
11 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
30 Jun 2021 AA Accounts for a small company made up to 30 September 2020
06 Apr 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
25 Nov 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
14 Oct 2020 MR01 Registration of charge 064389750002, created on 13 October 2020
08 Feb 2020 TM01 Termination of appointment of Andrew Richard Lycett as a director on 21 January 2020
28 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
22 Oct 2019 AA Accounts for a small company made up to 31 March 2019
14 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
20 Sep 2018 AA Accounts for a small company made up to 31 March 2018
13 Jun 2018 MR01 Registration of charge 064389750001, created on 29 May 2018
04 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
21 Aug 2017 AA Accounts for a small company made up to 31 March 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-24
03 Aug 2017 CONNOT Change of name notice
26 Jul 2017 AP01 Appointment of Mr Andrew Richard Lycett as a director on 26 July 2017
14 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates