Advanced company searchLink opens in new window

SECURIT ELECTRICAL LTD.

Company number 04397559

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2014 DS01 Application to strike the company off the register
20 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
03 May 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-05-03
  • GBP 150
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 AD01 Registered office address changed from 153 Wincolmlee Hull East Yorkshire HU2 0HD United Kingdom on 19 November 2012
03 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jul 2011 TM01 Termination of appointment of Paul Barlow as a director
28 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Sep 2010 AD01 Registered office address changed from 402 Cottingham Road Hull East Yorkshire HU6 8QE on 21 September 2010
07 Jun 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr Anthony James Dickens on 19 March 2010
08 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Apr 2009 363a Return made up to 19/03/09; full list of members
23 Apr 2009 363a Return made up to 19/03/08; full list of members
20 Apr 2009 288b Appointment terminated director gillian ridgard
20 Apr 2009 288b Appointment terminated director jillian moore
20 Apr 2009 288b Appointment terminated director heidi greaves
03 Apr 2009 287 Registered office changed on 03/04/2009 from the old lambing yard mere lane south dalton beverley east yorkshire HU17 7PF
18 Feb 2009 288a Director appointed paul thomas barlow
18 Feb 2009 88(2) Ad 18/02/09\gbp si 50@1=50\gbp ic 100/150\