- Company Overview for JOE SANCHEZ ELECTRICAL SERVICES LTD (10507592)
- Filing history for JOE SANCHEZ ELECTRICAL SERVICES LTD (10507592)
- People for JOE SANCHEZ ELECTRICAL SERVICES LTD (10507592)
- More for JOE SANCHEZ ELECTRICAL SERVICES LTD (10507592)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Aug 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
02 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
18 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
18 Sep 2017 | SH08 | Change of share class name or designation | |
14 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | CH01 | Director's details changed for Mr Joe Michael Sanchez on 7 September 2017 | |
07 Sep 2017 | PSC04 | Change of details for Mr Stephen Allan Halsey as a person with significant control on 7 September 2017 | |
07 Sep 2017 | CH03 | Secretary's details changed for Mrs Stephanie Jane Sanchez on 1 September 2017 | |
07 Sep 2017 | PSC04 | Change of details for Mr Joe Michael Sanchez as a person with significant control on 7 September 2017 | |
07 Sep 2017 | PSC01 | Notification of Stephen Allan Halsey as a person with significant control on 30 August 2017 | |
07 Sep 2017 | PSC04 | Change of details for Mr Joe Michael Sanchez as a person with significant control on 30 August 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from Orwell House 50 High Street Hungerford Berkshire RG17 0NE United Kingdom to 2 Old Bath Road Newbury Berkshire RG14 1QL on 7 September 2017 | |
07 Sep 2017 | AP01 | Appointment of Mr Stephen Allan Halsey as a director on 30 August 2017 | |
05 Jan 2017 | AP03 | Appointment of Mrs Stephanie Jane Sanchez as a secretary on 5 January 2017 | |
02 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-02
|