- Company Overview for HANTS ELECTRICAL CONTRACTORS LTD (04125252)
- Filing history for HANTS ELECTRICAL CONTRACTORS LTD (04125252)
- People for HANTS ELECTRICAL CONTRACTORS LTD (04125252)
- More for HANTS ELECTRICAL CONTRACTORS LTD (04125252)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2021 | DS01 | Application to strike the company off the register | |
14 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
11 Dec 2018 | CH01 | Director's details changed for Mrs Carol Ann Mitchell on 11 December 2018 | |
11 Dec 2018 | CH03 | Secretary's details changed for Mrs Carole Anne Mitchell on 11 December 2018 | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
05 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 130 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL to Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL on 11 December 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | CH01 | Director's details changed for David Kim Mitchell on 16 December 2013 | |
13 Nov 2013 | CH01 | Director's details changed for David Kim Mitchell on 19 October 2013 |