- Company Overview for ELECTEX LIMITED (06474460)
- Filing history for ELECTEX LIMITED (06474460)
- People for ELECTEX LIMITED (06474460)
- More for ELECTEX LIMITED (06474460)
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) |
---|---|---|---|
16 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2017 | DS01 | Application to strike the company off the register | |
17 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
08 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
28 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
28 Feb 2015 | AP03 | Appointment of Mr Anthony Leslie Downes as a secretary on 31 December 2014 | |
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Feb 2015 | AP01 | Appointment of Mr Anthony Leslie Downes as a director on 31 December 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of David James Chicken as a director on 31 December 2014 | |
27 Feb 2015 | TM02 | Termination of appointment of David James Chicken as a secretary on 31 December 2014 | |
27 Feb 2015 | AD01 | Registered office address changed from , 341 Exning Road, Newmarket, Suffolk, CB8 0AT to Ditton House 45 Woodditton Road Newmarket Suffolk CB8 9BQ on 27 February 2015 | |
01 Apr 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 16 January 2013 no member list | |
04 Dec 2012 | CERTNM |
Company name changed carlisle street no 2 LIMITED\certificate issued on 04/12/12
|
|
04 Dec 2012 | AD01 | Registered office address changed from , Ditton House 45 Woodditton Road, Newmarket, Suffolk, CB8 9BQ, England on 4 December 2012 | |
04 Dec 2012 | AP03 | Appointment of Mr David James Chicken as a secretary | |
04 Dec 2012 | TM01 | Termination of appointment of David Roberts as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Anthony Downes as a director | |
04 Dec 2012 | TM02 | Termination of appointment of Anthony Downes as a secretary | |
04 Dec 2012 | AP01 | Appointment of Mr David James Chicken as a director |