Advanced company searchLink opens in new window

G2 ELECTRICAL SERVICES LTD

Company number 07386274

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2017 DS01 Application to strike the company off the register
10 May 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
15 Sep 2016 AD01 Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016
24 Aug 2016 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016
19 Aug 2016 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
24 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 6
10 Sep 2014 TM01 Termination of appointment of Paul Cunliffe as a director on 1 August 2014
01 May 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 6
26 Mar 2013 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 26 March 2013
27 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Feb 2013 TM02 Termination of appointment of A & S Secretarial Services Ltd as a secretary
15 Feb 2013 AP04 Appointment of Pha Secretarial Services Ltd as a secretary
15 Feb 2013 AD01 Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 15 February 2013
26 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
02 Sep 2011 CH04 Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011
02 Sep 2011 AD01 Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011