Advanced company searchLink opens in new window

FORMATION ELECTRICAL LIMITED

Company number 07954256

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)
08 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Dec 2015 4.20 Statement of affairs with form 4.19
27 Nov 2015 AD01 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 27 November 2015
25 Nov 2015 600 Appointment of a voluntary liquidator
25 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
25 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 TM01 Termination of appointment of Michael Anthony Webb as a director on 1 September 2014
07 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
06 Mar 2014 CH01 Director's details changed for Mr Michael Anthony Webb on 31 January 2014
19 Nov 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
15 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
26 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2012 SH01 Statement of capital following an allotment of shares on 25 October 2012
  • GBP 200
04 Oct 2012 AP01 Appointment of Mr Michael Anthony Webb as a director
12 Apr 2012 CERTNM Company name changed inception electrical solutions LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-02-24
12 Apr 2012 CONNOT Change of name notice
17 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)