- Company Overview for D.E.B. ELECTRICAL LIMITED (02632321)
- Filing history for D.E.B. ELECTRICAL LIMITED (02632321)
- People for D.E.B. ELECTRICAL LIMITED (02632321)
- Charges for D.E.B. ELECTRICAL LIMITED (02632321)
- Insolvency for D.E.B. ELECTRICAL LIMITED (02632321)
- More for D.E.B. ELECTRICAL LIMITED (02632321)
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) |
---|---|---|---|
04 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2017 | |
22 Mar 2017 | 4.33 | Resignation of a liquidator | |
14 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2016 | |
13 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Dec 2015 | AD01 | Registered office address changed from 71a Newnham Street Ely Cambridgeshire CB7 4PQ to Salisbury House Station Road Cambridge CB1 2LA on 22 December 2015 | |
18 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
04 Aug 2015 | CH01 | Director's details changed for Jillian Kathleen French on 4 August 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Anthony Winston French on 4 August 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Jillian Kathleen French on 4 August 2015 | |
04 Aug 2015 | AD02 | Register inspection address has been changed from C/O Price Bailey the Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE United Kingdom to Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
21 Aug 2013 | CH01 | Director's details changed for Anthony Winston French on 1 June 2013 | |
22 Jan 2013 | TM01 | Termination of appointment of David Bailey as a director | |
22 Jan 2013 | TM02 | Termination of appointment of Elaine Bailey as a secretary | |
22 Jan 2013 | TM01 | Termination of appointment of Elaine Bailey as a director | |
22 Jan 2013 | AP01 | Appointment of Jillian Kathleen French as a director | |
22 Jan 2013 | AP01 | Appointment of Anthony Winston French as a director |