Advanced company searchLink opens in new window

CLADDAGH ELECTRICAL LIMITED

Company number 02768380

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)
14 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 13 December 2024
24 Jul 2024 AD01 Registered office address changed from C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 24 July 2024
19 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 13 December 2023
24 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Jan 2023 600 Appointment of a voluntary liquidator
10 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-14
22 Dec 2022 AD01 Registered office address changed from Unit 3 Roman Court Roman Road Coventry CV2 4JL to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 22 December 2022
22 Dec 2022 LIQ02 Statement of affairs
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
13 Aug 2021 MR01 Registration of charge 027683800002, created on 9 August 2021
17 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 16/11/2018
23 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
16 Nov 2018 CS01 16/11/18 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/01/2020
13 Sep 2018 AP01 Appointment of Mr Michael Paul Mcgrory as a director on 13 September 2018
09 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2018 SH08 Change of share class name or designation
26 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
18 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates