- Company Overview for FROCESTER ELECTRICAL LTD (10724740)
- Filing history for FROCESTER ELECTRICAL LTD (10724740)
- People for FROCESTER ELECTRICAL LTD (10724740)
- More for FROCESTER ELECTRICAL LTD (10724740)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2022 | DS01 | Application to strike the company off the register | |
01 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Unit 5a Warren Business Park Knockdown Tetbury Gloucestershire GL8 8QY England to Unit B1 Mendip Road Rooksbridge Axbridge Somerset BS26 2UG on 17 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
10 Jun 2019 | PSC01 | Notification of Anthony John Locke as a person with significant control on 13 April 2017 | |
10 Jun 2019 | PSC07 | Cessation of Frocester Engineering Ltd as a person with significant control on 13 April 2017 | |
10 Jun 2019 | TM01 | Termination of appointment of Mark Delnevo as a director on 7 June 2019 | |
13 Jan 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
13 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 30 September 2018 | |
13 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 27/11/2018 | |
28 Nov 2018 | PSC07 | Cessation of Anthony John Locke as a person with significant control on 13 April 2017 | |
28 Nov 2018 | PSC02 | Notification of Frocester Engineering Ltd as a person with significant control on 13 April 2017 | |
28 Nov 2018 | CS01 |
Confirmation statement made on 27 November 2018 with updates
|
|
23 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
22 Dec 2017 | AP01 | Appointment of Matthew Cushley as a director on 1 November 2017 | |
22 Dec 2017 | AP01 | Appointment of Mark Delnevo as a director on 1 November 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from Harleywood House Bath Road Nailsworth Stroud Gloucestershire GL6 0QJ England to Unit 5a Warren Business Park Knockdown Tetbury Gloucestershire GL8 8QY on 2 November 2017 | |
01 Nov 2017 | PSC04 | Change of details for Mr Anthony John Locke as a person with significant control on 13 April 2017 | |
01 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 13 April 2017
|
|
13 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-13
|