Advanced company searchLink opens in new window

ELECTRICAL DISTRIBUTION CENTRE LIMITED

Company number 06690809

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)
16 May 2016 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2016 2.24B Administrator's progress report to 10 February 2016
16 Feb 2016 2.35B Notice of move from Administration to Dissolution on 10 February 2016
10 Sep 2015 2.24B Administrator's progress report to 10 August 2015
23 Apr 2015 F2.18 Notice of deemed approval of proposals
07 Apr 2015 2.17B Statement of administrator's proposal
25 Feb 2015 AD01 Registered office address changed from 8 King Cross Street Halifax West Yorkshire HX1 2SH to C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ on 25 February 2015
24 Feb 2015 2.12B Appointment of an administrator
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 MR01 Registration of charge 066908090001, created on 30 October 2014
28 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2013
19 May 2014 AP03 Appointment of Darren Hartley as a secretary
10 Apr 2014 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
10 Apr 2014 CH01 Director's details changed for Darren Hartley on 1 April 2014
27 Feb 2014 DS02 Withdraw the company strike off application
18 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
09 Sep 2013 CH01 Director's details changed for Darren Hartley on 9 August 2013
09 Jul 2013 AR01 Annual return made up to 8 September 2012 with full list of shareholders
09 Jul 2013 AD01 Registered office address changed from 8 King Cross Street Halifax West Yorkshire HX1 2SH on 9 July 2013
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2013 DS01 Application to strike the company off the register
26 Jun 2013 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 26 June 2013
26 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
19 May 2012 DISS40 Compulsory strike-off action has been discontinued