Advanced company searchLink opens in new window

ELECTRICS 4 U LIMITED

Company number 06377487

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)
29 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
29 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
30 May 2012 AD01 Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012
22 Mar 2012 4.20 Statement of affairs with form 4.19
22 Mar 2012 600 Appointment of a voluntary liquidator
22 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-16
19 Mar 2012 AD01 Registered office address changed from Unit 2 Uffcott Farm Uffcott Swindon SN4 9NB on 19 March 2012
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
27 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
Statement of capital on 2011-09-27
  • GBP 102
01 Sep 2011 TM01 Termination of appointment of Jordan O'sullivan as a director
21 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Jordan Stuart O'sullivan on 20 September 2010
21 Sep 2010 CH01 Director's details changed for Jason Matthews on 20 September 2010
14 Jul 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
13 May 2010 AA Total exemption full accounts made up to 31 December 2009
21 Sep 2009 363a Return made up to 20/09/09; full list of members
08 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
07 Jul 2009 MA Memorandum and Articles of Association
07 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
01 Jul 2009 287 Registered office changed on 01/07/2009 from 181 rodbourne road swindon SN2 2AF
30 Jun 2009 88(2) Ad 05/04/09 gbp si 2@1=2 gbp ic 100/102
07 Oct 2008 363a Return made up to 20/09/08; full list of members
11 Feb 2008 225 Accounting reference date extended from 30/09/08 to 31/12/08
11 Feb 2008 287 Registered office changed on 11/02/08 from: bourne works, collingbourne ducis, marlborough wiltshire SN8 3EH
11 Feb 2008 288a New secretary appointed