G.F.E. ELECTRICAL WHOLESALE LIMITED
Company number 00765991
- Company Overview for G.F.E. ELECTRICAL WHOLESALE LIMITED (00765991)
- Filing history for G.F.E. ELECTRICAL WHOLESALE LIMITED (00765991)
- People for G.F.E. ELECTRICAL WHOLESALE LIMITED (00765991)
- Charges for G.F.E. ELECTRICAL WHOLESALE LIMITED (00765991)
- More for G.F.E. ELECTRICAL WHOLESALE LIMITED (00765991)
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) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
13 May 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
28 Mar 2024 | AP01 | Appointment of Mrs Carolyn Wright as a director on 28 March 2024 | |
10 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
23 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
26 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
24 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
07 Jan 2019 | TM02 | Termination of appointment of Michael Scott as a secretary on 20 December 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
26 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
13 Apr 2018 | TM01 | Termination of appointment of Paul John Andrew Smith as a director on 9 April 2018 | |
05 Jul 2017 | PSC02 | Notification of Eyre & Elliston Holdings Limited as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
28 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
25 Apr 2016 | CH01 | Director's details changed for Paul John Andrew Smith on 25 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 191 Chatsworth Road Chesterfield Derbyshire S40 2BD to 191 Chatsworth Road Chesterfield Derbyshire S40 2BD on 25 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Geoffrey Douglas Shawcross on 25 April 2016 |