Advanced company searchLink opens in new window

CHICHESTER WHOLESALE ELECTRICAL LTD

Company number 11564462

Filter by category

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2024 DS01 Application to strike the company off the register
28 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
10 Oct 2023 AP01 Appointment of Mrs Lorna Clare Jenner as a director on 10 October 2023
10 Oct 2023 TM01 Termination of appointment of Ross Richard Seddon as a director on 10 October 2023
24 May 2023 MR01 Registration of charge 115644620002, created on 23 May 2023
13 Mar 2023 AD01 Registered office address changed from Unit 61 Glenmore Business Park Portfield Works Chichester PO19 7BJ England to Quantum House, Dialog Fleming Way Crawley West Sussex RH10 9NQ on 13 March 2023
16 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
16 Feb 2023 PSC07 Cessation of Anthony Jenner as a person with significant control on 19 February 2022
16 Feb 2023 PSC02 Notification of Qed Holdings Ltd as a person with significant control on 19 February 2022
18 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 AD01 Registered office address changed from Units 5 & 6 Ravenna Point Terminus Road Chichester West Sussex PO19 8GS England to Unit 61 Glenmore Business Park Portfield Works Chichester PO19 7BJ on 15 June 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
18 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
23 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2020
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
27 Oct 2020 CERTNM Company name changed quantum electrical distribution (chichester) LIMITED\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-26
26 Oct 2020 TM01 Termination of appointment of Anthony Jenner as a director on 26 October 2020
18 Feb 2020 CH01 Director's details changed for Mr Ross Richard Seddon on 12 December 2019