Advanced company searchLink opens in new window

JCU (SOUTH WEST) LTD

Company number 06590785

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2013 AD01 Registered office address changed from 66 Devonport Road Stoke Plymouth Devon PL3 4DF on 13 May 2013
23 Jul 2011 SOAS(A) Voluntary strike-off action has been suspended
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2011 DS01 Application to strike the company off the register
28 Mar 2011 AP03 Appointment of Mr Albert Thomas Mcguiness as a secretary
28 Mar 2011 TM02 Termination of appointment of Anna Elliott as a secretary
07 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1
07 Jun 2010 CH01 Director's details changed for Albert Thomas Mcguiness on 13 May 2010
11 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
11 Feb 2010 AP03 Appointment of Mrs Anna Marie Elliott as a secretary
11 Feb 2010 TM02 Termination of appointment of Daniel Jessep as a secretary
09 Jun 2009 363a Return made up to 13/05/09; full list of members
13 Oct 2008 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
07 Aug 2008 288b Appointment terminated secretary julie mcguiness
07 Aug 2008 288a Secretary appointed daniel jessep
28 May 2008 287 Registered office changed on 28/05/2008 from phoenix house 66 devonport road stoke village plymouth PL3 4DF
28 May 2008 288a Director appointed albert thomas mcguiness
28 May 2008 288a Secretary appointed julie ann mcguiness
13 May 2008 288b Appointment terminated director form 10 directors fd LTD