Advanced company searchLink opens in new window

GOING LIVE ELECTRICAL LIMITED

Company number 07167261

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)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 CH01 Director's details changed for Mr Simon Alan Ewald on 2 December 2015
13 Aug 2015 AD01 Registered office address changed from C/O C/O 139 Westering Romsey Hampshire SO51 7LX to The Old Lloyds Bank Building Portsmouth Road Lowford Southampton Hants SO31 8ES on 13 August 2015
01 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Jul 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 35,000
28 Jul 2015 AD01 Registered office address changed from 12 st. Augustines Road Belvedere Kent DA17 5HH England to C/O C/O 139 Westering Romsey Hampshire SO51 7LX on 28 July 2015
28 Jul 2015 AP01 Appointment of Mr Simon Alan Ewald as a director on 15 July 2015
24 Jul 2015 AD01 Registered office address changed from 11a Gladys Avenue North End Portsmouth Hampshire PO2 9BE to 12 st. Augustines Road Belvedere Kent DA17 5HH on 24 July 2015
23 Jul 2015 AD01 Registered office address changed from 62-64 High Street Totton Southampton SO40 9HN to 11a Gladys Avenue North End Portsmouth Hampshire PO2 9BE on 23 July 2015
27 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Jun 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 35,000
16 Jun 2014 AP01 Appointment of Mr Robert Bonadie as a director
16 Jun 2014 TM01 Termination of appointment of Clive Coombes as a director
05 Mar 2014 CERTNM Company name changed shirley a tanner LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2013-08-02
  • NM01 ‐ Change of name by resolution
04 Mar 2014 AD01 Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton SO15 0HW United Kingdom on 4 March 2014
04 Mar 2014 AP01 Appointment of Mr Clive Melvin Coombes as a director
04 Mar 2014 TM01 Termination of appointment of Shirley Tanner as a director
04 Mar 2014 TM02 Termination of appointment of Jane Sanders as a secretary
17 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
27 Mar 2013 CH03 Secretary's details changed for Miss Jane Elizabeth Sanders on 1 November 2012