Advanced company searchLink opens in new window

V C ELECTRICAL LIMITED

Company number 06518260

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)
24 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2017 L64.07 Completion of winding up
03 Sep 2015 COCOMP Order of court to wind up
29 Jul 2015 AD01 Registered office address changed from Torre Lea House 33 the Avenue Yeovil Somerset BA21 4BN to Mary Street House Mary Street Taunton Somerset TA1 3NW on 29 July 2015
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
04 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
12 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
26 Apr 2012 AD01 Registered office address changed from 6 the Linen Yard South Street Crewkerne TA18 8AB on 26 April 2012
13 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
02 Mar 2011 TM01 Termination of appointment of Lee Clark as a director
07 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Lee Paul Clark on 27 February 2010
06 Apr 2010 CH01 Director's details changed for Sam Paul Vine on 27 February 2010
24 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
25 Mar 2009 363a Return made up to 28/02/09; full list of members
14 Mar 2008 288b Appointment terminated director corporate appointments LIMITED
13 Mar 2008 288a Director appointed lee paul clark
13 Mar 2008 288a Director and secretary appointed sam paul vine