Advanced company searchLink opens in new window

2 T ELECTRICAL LIMITED

Company number 09017342

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)
09 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
20 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 Jan 2018 AD01 Registered office address changed from 16 Tower Square Stoke-on-Trent Staffordshire ST6 5AB England to Unit 1 36 Raymond Street Stoke-on-Trent Staffordshire ST1 4DP on 22 January 2018
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
12 Jan 2017 AD01 Registered office address changed from 85 Furlong Road Stoke-on-Trent ST6 5TZ England to 16 Tower Square Stoke-on-Trent Staffordshire ST6 5AB on 12 January 2017
11 Oct 2016 AA Micro company accounts made up to 30 April 2016
08 Sep 2016 AD01 Registered office address changed from Southlands Wybunbury Lane Stapeley Nantwich CW5 7HH to 85 Furlong Road Stoke-on-Trent ST6 5TZ on 8 September 2016
07 Sep 2016 TM01 Termination of appointment of Roy Taylor as a director on 1 May 2016
27 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
29 Jan 2016 AA Micro company accounts made up to 30 April 2015
11 Jun 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / craig thomas
15 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
06 May 2014 AP01 Appointment of Mr Roy Taylor as a director
29 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-29
  • GBP 2
  • ANNOTATION Part Rectified The director's date of birth shown on the IN01 was removed from the public register on 11/06/2015 as it is factually inaccurate or is derived from something factually inaccurate