- Company Overview for ITEC ELECTRICAL LIMITED (06737592)
- Filing history for ITEC ELECTRICAL LIMITED (06737592)
- People for ITEC ELECTRICAL LIMITED (06737592)
- More for ITEC ELECTRICAL LIMITED (06737592)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
07 Nov 2016 | CH01 | Director's details changed for Brendan James Ricardo on 2 November 2016 | |
29 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
15 Oct 2015 | AD01 | Registered office address changed from 47 the Cornfields Wick St Lawrence Weston Super Mare North Somerset BS22 9DY to Tickton Lodge 8 Bellevue Road Clevedon Avon BS21 7NR on 15 October 2015 | |
31 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Jul 2014 | TM01 | Termination of appointment of Paul Williams as a director | |
22 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 May 2013 | AP01 | Appointment of Mr Paul Steve Williams as a director | |
28 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
16 Nov 2009 | AD01 | Registered office address changed from Unit 8 Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AX on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Brendan James Ricardo on 1 October 2009 | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from 47 the cornfields weston-super-mare BS22 9DY |