- Company Overview for S P DUTTON ELECTRICAL LIMITED (06369985)
- Filing history for S P DUTTON ELECTRICAL LIMITED (06369985)
- People for S P DUTTON ELECTRICAL LIMITED (06369985)
- More for S P DUTTON ELECTRICAL LIMITED (06369985)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2015 | CH01 | Director's details changed for Mr Steven Paul Dutton on 22 October 2015 | |
22 Oct 2015 | CH03 | Secretary's details changed for Julie Dutton on 22 October 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from No. 3 Cefn Mably House Cefn Mably Park Michaelston-Y-Fedw Cardiff CF3 6AA to Chp Clifton House Four Elms Road Cardiff CF24 1LE on 22 October 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
22 Dec 2011 | CH03 | Secretary's details changed for Julie Dutton on 9 December 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Steven Paul Dutton on 9 December 2011 | |
22 Dec 2011 | CH03 | Secretary's details changed for Julie Dutton on 9 December 2011 | |
22 Dec 2011 | AD01 | Registered office address changed from 22 Chartwell Drive Lisvane Cardiff CF14 0EZ on 22 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Steven Paul Dutton on 6 December 2011 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Oct 2010 | AR01 | Annual return made up to 13 September 2010 | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Oct 2009 | 363a | Return made up to 13/09/09; no change of members | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Oct 2008 | 363a | Return made up to 13/09/08; full list of members |