Advanced company searchLink opens in new window

H & G ELECTRICAL (UK) LTD

Company number 01406904

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)
09 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2011 4.68 Liquidators' statement of receipts and payments to 3 November 2011
09 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
30 Aug 2011 4.68 Liquidators' statement of receipts and payments to 3 August 2011
07 Mar 2011 4.68 Liquidators' statement of receipts and payments to 3 February 2011
07 Mar 2011 4.68 Liquidators' statement of receipts and payments to 3 August 2010
10 Aug 2009 4.20 Statement of affairs with form 4.19
10 Aug 2009 600 Appointment of a voluntary liquidator
10 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-04
08 Aug 2009 287 Registered office changed on 08/08/2009 from unit 2 sneyd street cobridge stoke-on-trent ST6 2NZ united kingdom
05 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Feb 2009 288c Director's Change of Particulars / russell brighouse / 11/11/2008 / Title was: , now: mr; HouseName/Number was: , now: mount pleasent farm; Street was: davenport house cinder lane farm, now: marthall lane; Area was: davenport lane, now: marthall; Post Town was: mobberley, now: knutsford; Region was: , now: cheshire; Post Code was: WA16 7NB, now: wa
18 Feb 2009 287 Registered office changed on 18/02/2009 from unit 6 manor lane holmes chapel crewe the clocktower CW4 8DJ united kingdom
18 Feb 2009 288b Appointment Terminated Secretary amelia brighouse
05 Feb 2009 AA Accounts for a small company made up to 30 September 2007
26 Jan 2009 287 Registered office changed on 26/01/2009 from maxim house marthall knutsford cheshire WA16 7ST
16 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
08 Aug 2008 363a Return made up to 11/07/08; full list of members
07 Jul 2008 288b Appointment Terminated Director michael handley
07 Aug 2007 363a Return made up to 11/07/07; full list of members
07 Aug 2007 288c Director's particulars changed
30 May 2007 225 Accounting reference date extended from 31/03/07 to 30/09/07
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
10 Aug 2006 288a New director appointed
02 Aug 2006 363a Return made up to 11/07/06; full list of members