- Company Overview for SECURIT ELECTRICAL LTD. (04397559)
- Filing history for SECURIT ELECTRICAL LTD. (04397559)
- People for SECURIT ELECTRICAL LTD. (04397559)
- More for SECURIT ELECTRICAL LTD. (04397559)
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
|
|
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\ |