- Company Overview for R2 ELECTRICAL INSTALLATIONS LTD (06922703)
- Filing history for R2 ELECTRICAL INSTALLATIONS LTD (06922703)
- People for R2 ELECTRICAL INSTALLATIONS LTD (06922703)
- Insolvency for R2 ELECTRICAL INSTALLATIONS LTD (06922703)
- More for R2 ELECTRICAL INSTALLATIONS LTD (06922703)
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
|
|
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
|
|
01 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
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 |