- Company Overview for CHELMER ELECTRICAL LTD (07940692)
- Filing history for CHELMER ELECTRICAL LTD (07940692)
- People for CHELMER ELECTRICAL LTD (07940692)
- More for CHELMER ELECTRICAL LTD (07940692)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2015 | AD01 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 7 Swallow Path Chelmsford CM2 8XT on 6 January 2015 | |
31 Mar 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
31 Mar 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
30 Mar 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
19 Mar 2012 | TM01 | Termination of appointment of Allan Fairlie-Clarke as a director | |
12 Mar 2012 | AP01 | Appointment of Mrs Julie Anne Witham as a director | |
07 Mar 2012 | CERTNM |
Company name changed backwood point LIMITED\certificate issued on 07/03/12
|
|
08 Feb 2012 | NEWINC | Incorporation |