- Company Overview for P CARTER ELECTRICAL & BUILDING SERVICES LIMITED (07102469)
- Filing history for P CARTER ELECTRICAL & BUILDING SERVICES LIMITED (07102469)
- People for P CARTER ELECTRICAL & BUILDING SERVICES LIMITED (07102469)
- More for P CARTER ELECTRICAL & BUILDING SERVICES LIMITED (07102469)
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) |
---|---|---|---|
05 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2012 | DS01 | Application to strike the company off the register | |
30 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from 26 Hemmells Laindon North Trade Centre Laindon Essex SS15 6ED United Kingdom on 31 August 2011 | |
21 Dec 2010 | AR01 |
Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
17 Dec 2010 | AP01 | Appointment of Mr Paul Carter as a director | |
17 Dec 2010 | TM01 | Termination of appointment of Susan Deas as a director | |
03 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
06 May 2010 | CERTNM |
Company name changed radical media (essex) LIMITED\certificate issued on 06/05/10
|
|
06 May 2010 | CONNOT | Change of name notice | |
29 Apr 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 | |
06 Jan 2010 | TM01 | Termination of appointment of Radley Ward as a director | |
06 Jan 2010 | AP01 | Appointment of Mrs Susan Deas as a director | |
15 Dec 2009 | AP01 | Appointment of Mr Radley Charles Ward as a director | |
14 Dec 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
11 Dec 2009 | NEWINC | Incorporation |