- Company Overview for ELECTRICAL DISTRIBUTION CENTRE LIMITED (06690809)
- Filing history for ELECTRICAL DISTRIBUTION CENTRE LIMITED (06690809)
- People for ELECTRICAL DISTRIBUTION CENTRE LIMITED (06690809)
- Charges for ELECTRICAL DISTRIBUTION CENTRE LIMITED (06690809)
- Insolvency for ELECTRICAL DISTRIBUTION CENTRE LIMITED (06690809)
- More for ELECTRICAL DISTRIBUTION CENTRE LIMITED (06690809)
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
|
|
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
|
|
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 |