Advanced company searchLink opens in new window

D.E.B. ELECTRICAL LIMITED

Company number 02632321

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
05 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
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
  • GBP 3
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
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