- Company Overview for ACUTE ELECTRICAL LIMITED (07083340)
- Filing history for ACUTE ELECTRICAL LIMITED (07083340)
- People for ACUTE ELECTRICAL LIMITED (07083340)
- More for ACUTE ELECTRICAL LIMITED (07083340)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
07 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2013 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
09 Jan 2013 | TM02 | Termination of appointment of Abacus Company Formation Agents Limited as a secretary on 10 June 2012 | |
09 Jan 2013 | AP04 | Appointment of Kitform Limited as a secretary on 10 June 2012 | |
11 Dec 2012 | AD01 | Registered office address changed from 5 Halifax Rise Waterlooville Hampshire PO7 7NJ on 11 December 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
17 Dec 2009 | TM01 | Termination of appointment of Sharon Long as a director | |
17 Dec 2009 | AP01 | Appointment of Benjamin John Hendon as a director | |
21 Nov 2009 | NEWINC | Incorporation |