- Company Overview for GRADED ELECTRICAL PRODUCTS LIMITED (08330941)
- Filing history for GRADED ELECTRICAL PRODUCTS LIMITED (08330941)
- People for GRADED ELECTRICAL PRODUCTS LIMITED (08330941)
- Insolvency for GRADED ELECTRICAL PRODUCTS LIMITED (08330941)
- More for GRADED ELECTRICAL PRODUCTS LIMITED (08330941)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2016 | |
17 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2015 | |
30 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Oct 2014 | AD01 | Registered office address changed from Unit 3 Witan Park Avenue Two Witney Oxfordshire OX28 4FH to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 27 October 2014 | |
24 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
15 Jul 2013 | AP01 | Appointment of Mr Ian James Pearson as a director | |
04 Jul 2013 | TM01 | Termination of appointment of Stephen Hughes as a director | |
04 Jul 2013 | AD01 | Registered office address changed from 3 Etta's Way Etwall Derby Derbyshire DE65 6NH England on 4 July 2013 | |
14 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2012
|
|
14 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2012
|
|
13 Dec 2012 | NEWINC |
Incorporation
|