Advanced company searchLink opens in new window

RSE ELECTRICAL GROUP LIMITED

Company number 05609852

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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2009 1.4 Notice of completion of voluntary arrangement
07 Jul 2009 288b Appointment Terminated Director and Secretary jayne sharp
07 Jul 2009 363a Return made up to 30/11/08; no change of members
07 Jul 2009 288a Secretary appointed jean edwina lloyd
04 Apr 2009 287 Registered office changed on 04/04/2009 from c/o cwm 1A high street epsom surrey KT19 8DA
23 Sep 2008 288c Director and Secretary's Change of Particulars / jayne sharp / 23/09/2008 /
01 Jul 2008 363a Return made up to 02/11/07; full list of members
27 Jun 2008 288c Director and Secretary's Change of Particulars / jayne sharp / 20/06/2008 / HouseName/Number was: , now: 17; Street was: 10 wallace fields, now: rendel house; Area was: ewell, now: elizabeth drive; Post Town was: epsom, now: banstead; Post Code was: KT17 3AT, now: SM7 2FA
27 Jun 2008 288c Director's Change of Particulars / raymond sharp / 20/06/2008 / HouseName/Number was: , now: 17; Street was: 10 wallace fields, now: rendel house; Area was: ewell, now: elizabeth drive; Post Town was: epsom, now: banstead; Post Code was: KT17 3AT, now: SM7 2FA
24 Jun 2008 287 Registered office changed on 24/06/2008 from 1 park road hampton wick kingston upon thames surrey KT1 4AS
13 Jun 2008 1.1 Notice to Registrar of companies voluntary arrangement taking effect
25 Jan 2007 363s Return made up to 02/11/06; full list of members
21 Dec 2006 395 Particulars of mortgage/charge
18 Jul 2006 287 Registered office changed on 18/07/06 from: 90B the streets ashtead surrey KT21 1AW
23 Jan 2006 288b Director resigned
23 Jan 2006 288b Secretary resigned
12 Jan 2006 288a New director appointed
07 Dec 2005 288b Secretary resigned
07 Dec 2005 288b Director resigned
07 Dec 2005 288a New secretary appointed;new director appointed
04 Nov 2005 288a New director appointed
03 Nov 2005 288a New secretary appointed;new director appointed
02 Nov 2005 NEWINC Incorporation