Advanced company searchLink opens in new window

ITEC ELECTRICAL LIMITED

Company number 06737592

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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