3PHASE ELECTRICAL ENGINEERING LIMITED
Company number 10721736
- Company Overview for 3PHASE ELECTRICAL ENGINEERING LIMITED (10721736)
- Filing history for 3PHASE ELECTRICAL ENGINEERING LIMITED (10721736)
- People for 3PHASE ELECTRICAL ENGINEERING LIMITED (10721736)
- Charges for 3PHASE ELECTRICAL ENGINEERING LIMITED (10721736)
- Insolvency for 3PHASE ELECTRICAL ENGINEERING LIMITED (10721736)
- Registers for 3PHASE ELECTRICAL ENGINEERING LIMITED (10721736)
- More for 3PHASE ELECTRICAL ENGINEERING LIMITED (10721736)
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) |
---|---|---|---|
03 Sep 2024 | MR04 | Satisfaction of charge 107217360002 in full | |
10 May 2022 | COCOMP | Order of court to wind up | |
14 Dec 2021 | AD01 | Registered office address changed from Unit 22 Branxholme Industrial Estate Bradford Road Bailiff Bridge BD6 4EA United Kingdom to Unit 22 Branxholme Industrial Estate Bradford Road Bailiff Bridge West Yorkshire HD6 4EA on 14 December 2021 | |
02 Nov 2021 | MR01 | Registration of charge 107217360002, created on 1 November 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from Unit 3 Upper Lanes Farm, Bridle Stile Lane West Scholes, Queensbury Bradford West Yorkshire BD13 1NW United Kingdom to Unit 22 Branxholme Industrial Estate Bradford Road Bailiff Bridge BD6 4EA on 16 August 2021 | |
21 Jul 2021 | MR01 | Registration of charge 107217360001, created on 21 July 2021 | |
21 Jun 2021 | PSC07 | Cessation of Keswickton Holdings Limited as a person with significant control on 16 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Jun 2021 | TM01 | Termination of appointment of Christopher George Powell as a director on 16 June 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Apr 2020 | PSC02 | Notification of Keswickton Holdings Limited as a person with significant control on 18 November 2019 | |
15 Apr 2020 | PSC07 | Cessation of Christopher Powell as a person with significant control on 18 November 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
12 Jul 2017 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
12 Jul 2017 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
12 Jul 2017 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
12 Jul 2017 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
12 Jul 2017 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
12 Jul 2017 | AD02 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |