Advanced company searchLink opens in new window

ELEC-CHECK LIMITED

Company number 05856150

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)
22 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2015 L64.07 Completion of winding up
10 May 2013 COCOMP Order of court to wind up
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-07-19
  • GBP 2
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Aug 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
15 Feb 2011 AD01 Registered office address changed from Compound 3 Dock Road Port of Felixstowe Felixstowe Suffolk IP11 3TA on 15 February 2011
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Tony Robert Ardern on 23 June 2010
11 Aug 2010 CH01 Director's details changed for Andrew Scott Mitchell on 23 June 2010
11 Aug 2010 CH03 Secretary's details changed for Carly Emma Mary Ardern on 23 June 2010
15 Jun 2010 AD01 Registered office address changed from 10 Ickworth Court, Cavendish Park, Felixstowe Suffolk IP11 2XL on 15 June 2010
01 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Aug 2009 363a Return made up to 23/06/09; full list of members
13 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Aug 2008 363a Return made up to 23/06/08; full list of members
01 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
01 Sep 2007 225 Accounting reference date shortened from 30/06/07 to 31/03/07
13 Jul 2007 363s Return made up to 23/06/07; full list of members
20 Nov 2006 288b Secretary resigned
20 Nov 2006 288a New secretary appointed
23 Jun 2006 NEWINC Incorporation