- Company Overview for SCL ELECTRICAL AND ENERGY LIMITED (07100720)
- Filing history for SCL ELECTRICAL AND ENERGY LIMITED (07100720)
- People for SCL ELECTRICAL AND ENERGY LIMITED (07100720)
- Charges for SCL ELECTRICAL AND ENERGY LIMITED (07100720)
- Insolvency for SCL ELECTRICAL AND ENERGY LIMITED (07100720)
- More for SCL ELECTRICAL AND ENERGY LIMITED (07100720)
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) |
---|---|---|---|
06 Sep 2017 | COCOMP | Order of court to wind up | |
24 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
07 Jul 2016 | AD01 | Registered office address changed from Unit 2, Carousel Way Riverside Business Park Northampton NN3 9HG to 6 Chartergate Clayfield Close Moulton Park Industrial Estate Northampton Northamptonshire NN3 6QF on 7 July 2016 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-03-10
|
|
02 Dec 2015 | TM01 | Termination of appointment of Sharon Margaret Ellis as a director on 30 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Miss Sharon Margaret Ellis on 16 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
03 Jan 2013 | CH01 | Director's details changed for Ms Sharon Ellis on 1 December 2012 | |
07 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
10 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
14 Dec 2009 | AD01 | Registered office address changed from 87 Earls Barton Road Great Doddington Northamptonshire NN29 7TA United Kingdom on 14 December 2009 | |
10 Dec 2009 | NEWINC | Incorporation |