Advanced company searchLink opens in new window

R2 ELECTRICAL INSTALLATIONS LTD

Company number 06922703

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)
01 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 27 July 2024
04 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 27 July 2023
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 27 July 2022
07 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 27 July 2021
14 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 27 July 2020
10 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 27 July 2019
10 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 27 July 2018
29 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 27 July 2017
21 Jun 2017 AD01 Registered office address changed from Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 21 June 2017
16 Aug 2016 AD01 Registered office address changed from 82 Devon Road Smethwick West Midlands B67 5EJ England to Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE on 16 August 2016
11 Aug 2016 4.20 Statement of affairs with form 4.19
11 Aug 2016 600 Appointment of a voluntary liquidator
11 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
04 Jan 2016 CH01 Director's details changed for Mr Ryan David Steele on 22 December 2015
04 Jan 2016 CH03 Secretary's details changed for Terri Steele on 22 December 2015
04 Jan 2016 AD01 Registered office address changed from 219a Pound Road Pound Road Oldbury West Midlands B68 8NF to 82 Devon Road Smethwick West Midlands B67 5EJ on 4 January 2016
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
01 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Jan 2014 TM01 Termination of appointment of Terri Steele as a director
23 Oct 2013 CH01 Director's details changed for Mrs Terri Steele on 23 October 2013
23 Oct 2013 CH01 Director's details changed for Mr Ryan David Steele on 23 October 2013
23 Oct 2013 AD01 Registered office address changed from 82 Devon Road Bearwood West Midlands B67 5EJ Uk on 23 October 2013
05 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders