Advanced company searchLink opens in new window

ELECTRA-NET INTEGRATED CONTROLS LTD

Company number 03630364

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)
23 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2014 2.35B Notice of move from Administration to Dissolution
08 May 2014 2.24B Administrator's progress report to 15 April 2014
19 Nov 2013 2.24B Administrator's progress report to 15 October 2013
19 Nov 2013 2.31B Notice of extension of period of Administration
09 Jul 2013 2.24B Administrator's progress report to 18 June 2013
04 Mar 2013 F2.18 Notice of deemed approval of proposals
14 Feb 2013 2.17B Statement of administrator's proposal
23 Jan 2013 2.16B Statement of affairs with form 2.14B/2.15B
09 Jan 2013 AD01 Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 9 January 2013
04 Jan 2013 2.12B Appointment of an administrator
04 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
Statement of capital on 2012-10-04
  • GBP 80
25 Jul 2012 AA Full accounts made up to 31 August 2011
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
13 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
20 Apr 2011 AA Full accounts made up to 31 August 2010
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 12
12 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
11 Jun 2010 CERTNM Company name changed ketech 2AS LTD\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
11 Jun 2010 CONNOT Change of name notice
28 May 2010 AUD Auditor's resignation