Advanced company searchLink opens in new window

ELECTRIC HOME CONCEPT LTD

Company number 06457620

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 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2012 DS01 Application to strike the company off the register
22 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
15 Apr 2011 AP01 Appointment of Mr Frederic Davanne as a director
15 Apr 2011 TM01 Termination of appointment of Groupe Winch Ltd as a director
31 Jan 2011 CONNOT Change of name notice
24 Nov 2010 CERTNM Company name changed scientific electric LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-10-01
15 Oct 2010 CONNOT Change of name notice
01 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Mar 2010 AD01 Registered office address changed from 2 Southfield Road Westbury on Trym Bristol Avon BS9 3BH United Kingdom on 25 March 2010
11 Feb 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
11 Feb 2010 AP02 Appointment of Groupe Winch Ltd as a director
02 Dec 2009 TM01 Termination of appointment of Enterprise Director Ltd as a director
17 Sep 2009 AA Accounts made up to 31 December 2008
19 Mar 2009 363a Return made up to 19/12/08; full list of members
18 Mar 2009 287 Registered office changed on 18/03/2009 from expired contract 2 southfield road westbury-on-trym bristol BS9 3BH
14 Jan 2009 287 Registered office changed on 14/01/2009 from the bristol office southfield house, 2 southfield road, westbury-on-trym bristol BS9 3BH
22 Jan 2008 287 Registered office changed on 22/01/08 from: expired contract southfield house, 2 southfield road, westbury-on-trym bristol BS9 3BH
22 Jan 2008 287 Registered office changed on 22/01/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
20 Dec 2007 288a New director appointed
20 Dec 2007 288b Director resigned