- Company Overview for ELECTRO-TECH CP LIMITED (04995041)
- Filing history for ELECTRO-TECH CP LIMITED (04995041)
- People for ELECTRO-TECH CP LIMITED (04995041)
- Charges for ELECTRO-TECH CP LIMITED (04995041)
- More for ELECTRO-TECH CP LIMITED (04995041)
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
|
|
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
|
|
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
|
|
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 |