Advanced company searchLink opens in new window

ELECTRO-TECH CP LIMITED

Company number 04995041

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2016 DS01 Application to strike the company off the register
18 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 238,845
20 Nov 2015 AA Accounts for a small company made up to 30 September 2014
20 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 238,845
29 Jul 2014 AA Accounts for a small company made up to 30 September 2013
13 Mar 2014 AD01 Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG on 13 March 2014
24 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 238,845
17 Jan 2014 AP03 Appointment of Peter Emmons as a secretary
17 Jan 2014 TM01 Termination of appointment of Paul Noyce as a director
17 Jan 2014 TM02 Termination of appointment of Paul Noyce as a secretary
17 Jan 2014 TM01 Termination of appointment of Peter Gibbs as a director
03 Jul 2013 AA Accounts for a small company made up to 30 September 2012
24 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
12 Apr 2012 AA Accounts for a small company made up to 30 September 2011
04 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Peter Alan John Gibbs on 15 December 2011
14 Jun 2011 AA Accounts for a small company made up to 30 September 2010
22 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
15 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Jul 2010 AP01 Appointment of Mr Paul Noyce as a director