Advanced company searchLink opens in new window

INTELLIGENT ELECTRICAL INSTALLATIONS LIMITED

Company number 06419075

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)
23 Dec 2014 COCOMP Order of court to wind up
27 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2013 TM02 Termination of appointment of Jeffrey Bloomberg as a secretary
29 Oct 2012 AP01 Appointment of Mr Brian Ellis Foster as a director
27 Oct 2012 TM01 Termination of appointment of Jeffrey Bloomberg as a director
23 Oct 2012 AP01 Appointment of Mr Jeffrey Stewart Bloomberg as a director
23 Oct 2012 TM01 Termination of appointment of Daniel Hampson as a director
23 Oct 2012 TM01 Termination of appointment of Martin Cooke as a director
23 Oct 2012 AP03 Appointment of Mr Jeffrey Stewart Bloomberg as a secretary
11 Oct 2012 AP01 Appointment of Mr Martin Cooke as a director
26 Sep 2012 AD01 Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL3 3QL England on 26 September 2012
14 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2011 AD01 Registered office address changed from 34 Thelwall Road Sale Cheshire M33 2RS United Kingdom on 14 October 2011
15 Mar 2011 TM01 Termination of appointment of Gary Worthington as a director
15 Mar 2011 TM02 Termination of appointment of Gary Worthington as a secretary
28 Feb 2011 AD01 Registered office address changed from Westfield, 10 Wythenshawe Road Sale Trafford M33 2JP on 28 February 2011
17 Jan 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2011-01-17
  • GBP 2
02 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
17 Dec 2009 AA Total exemption full accounts made up to 5 April 2009
03 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Daniel Ian Hampson on 3 December 2009
03 Dec 2009 CH01 Director's details changed for Gary Paul Worthington on 3 December 2009