DICKS (ELECTRICAL INSTALLATIONS) LIMITED
Company number 00656693
- Company Overview for DICKS (ELECTRICAL INSTALLATIONS) LIMITED (00656693)
- Filing history for DICKS (ELECTRICAL INSTALLATIONS) LIMITED (00656693)
- People for DICKS (ELECTRICAL INSTALLATIONS) LIMITED (00656693)
- Charges for DICKS (ELECTRICAL INSTALLATIONS) LIMITED (00656693)
- Insolvency for DICKS (ELECTRICAL INSTALLATIONS) LIMITED (00656693)
- More for DICKS (ELECTRICAL INSTALLATIONS) LIMITED (00656693)
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) |
---|---|---|---|
17 Jul 2024 | WU07 | Progress report in a winding up by the court | |
13 Jun 2023 | WU07 | Progress report in a winding up by the court | |
08 Aug 2022 | WU04 | Appointment of a liquidator | |
08 Aug 2022 | WU14 | Notice of removal of liquidator by court | |
07 Jun 2022 | WU07 | Progress report in a winding up by the court | |
09 Jun 2021 | WU07 | Progress report in a winding up by the court | |
10 May 2021 | CVA4 | Notice of completion of voluntary arrangement | |
17 Feb 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 17 February 2021 | |
17 Jun 2020 | WU07 | Progress report in a winding up by the court | |
13 Jun 2019 | WU04 | Appointment of a liquidator | |
11 Jun 2019 | COCOMP | Order of court to wind up | |
15 May 2019 | AD01 | Registered office address changed from Winnall Valley Road Winchester Hampshire SO23 0LR England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 15 May 2019 | |
26 Sep 2018 | PSC05 | Change of details for Sutech Holdings Ltd as a person with significant control on 26 September 2018 | |
11 Sep 2018 | PSC05 | Change of details for Sutech Holdings Ltd as a person with significant control on 11 September 2018 | |
07 Sep 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
05 Sep 2018 | TM01 | Termination of appointment of Gauri Talathi-Lamb as a director on 5 September 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of James Gerald Lamb as a director on 5 September 2018 | |
05 Sep 2018 | AP01 | Appointment of Mr Steven Mowthorpe as a director on 16 July 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Martin Raymond Gough as a director on 31 May 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Paul John Joy as a director on 12 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
22 Mar 2018 | AP01 | Appointment of Mrs Gauri Talathi-Lamb as a director on 16 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr James Gerald Lamb as a director on 16 March 2018 | |
22 Mar 2018 | PSC07 | Cessation of Dicks Electrical Limited as a person with significant control on 16 March 2018 | |
22 Mar 2018 | PSC02 | Notification of Sutech Holdings Ltd as a person with significant control on 16 March 2018 |