- Company Overview for ELECTRACT HOLDINGS LIMITED (05633823)
- Filing history for ELECTRACT HOLDINGS LIMITED (05633823)
- People for ELECTRACT HOLDINGS LIMITED (05633823)
- Charges for ELECTRACT HOLDINGS LIMITED (05633823)
- More for ELECTRACT HOLDINGS LIMITED (05633823)
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) |
---|---|---|---|
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | PSC07 | Cessation of Peter Haynes as a person with significant control on 15 May 2019 | |
03 Jun 2019 | PSC01 | Notification of Deborah Haynes as a person with significant control on 15 May 2019 | |
28 May 2019 | PSC07 | Cessation of Peter Connor as a person with significant control on 15 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Peter Connor as a director on 15 May 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
07 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | SH08 | Change of share class name or designation | |
31 Jul 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
25 Aug 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
06 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
05 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
17 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
11 Aug 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
30 Jun 2014 | AUD | Auditor's resignation | |
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | SH08 | Change of share class name or designation | |
04 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | AD01 | Registered office address changed from Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 4 December 2013 | |
15 Aug 2013 | AA | Group of companies' accounts made up to 31 March 2013 |