- Company Overview for SCHNEIDER ELECTRIC BUILDINGS CRITICAL SYSTEMS LIMITED (04550460)
- Filing history for SCHNEIDER ELECTRIC BUILDINGS CRITICAL SYSTEMS LIMITED (04550460)
- People for SCHNEIDER ELECTRIC BUILDINGS CRITICAL SYSTEMS LIMITED (04550460)
- More for SCHNEIDER ELECTRIC BUILDINGS CRITICAL SYSTEMS LIMITED (04550460)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2018 | DS01 | Application to strike the company off the register | |
10 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
06 Nov 2017 | TM01 | Termination of appointment of Garrie Charles Naden as a director on 25 October 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from Tac Uk Ltd Smisby Road Ashby De La Zouch Leicestershire LE65 2UG to Schneider Electric Stafford Park 5 Telford TF3 3BL on 19 July 2017 | |
25 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
28 Nov 2016 | CH01 | Director's details changed for Mrs Caroline Ann Sands on 28 November 2016 | |
26 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
18 Feb 2016 | AP01 | Appointment of Mr Trevor Lambeth as a director on 18 January 2016 | |
18 Feb 2016 | AP01 | Appointment of Mrs Caroline Ann Sands as a director on 18 January 2016 | |
02 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 May 2015 | CH04 | Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 | |
26 Mar 2015 | AP04 | Appointment of Invensys Secretaries Limited as a secretary on 5 February 2015 | |
26 Mar 2015 | TM02 | Termination of appointment of Garrie Charles Naden as a secretary on 5 February 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
24 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders |