Advanced company searchLink opens in new window

P CARTER ELECTRICAL & BUILDING SERVICES LIMITED

Company number 07102469

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-04-01
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