Advanced company searchLink opens in new window

RICHMOND ELECTRICAL CONTRACTORS LTD

Company number 11422239

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)
21 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
26 Jun 2023 AD01 Registered office address changed from Unit 18 White Rose Business Park Halfway Sheffield S20 3PJ England to Unit 16 White Rose Business Park Halfway Sheffield S20 3PJ on 26 June 2023
14 Oct 2022 AD01 Registered office address changed from 18 White Rose Business Park Halfway Sheffield S20 3PJ England to Unit 18 White Rose Business Park Halfway Sheffield S20 3PJ on 14 October 2022
14 Oct 2022 AD01 Registered office address changed from Unit 12 White Rose Business Park Halfway Sheffield S20 3PJ United Kingdom to 18 White Rose Business Park Halfway Sheffield S20 3PJ on 14 October 2022
14 Oct 2022 CERTNM Company name changed richmond electrical and building contractors LTD\certificate issued on 14/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-13
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
27 Oct 2021 TM01 Termination of appointment of Lily-Ann Morley as a director on 18 October 2021
27 Oct 2021 PSC07 Cessation of Lily-Ann Morley as a person with significant control on 18 October 2021
27 Oct 2021 PSC01 Notification of Lee Morley as a person with significant control on 18 October 2021
27 Oct 2021 AP01 Appointment of Mr Lee Morley as a director on 18 October 2021
29 Sep 2021 AA Micro company accounts made up to 29 June 2020
09 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-06
15 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
29 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 29 June 2020
19 Oct 2020 CS01 Confirmation statement made on 18 June 2020 with updates
19 Oct 2020 PSC01 Notification of Lily-Ann Morley as a person with significant control on 1 July 2019
19 Oct 2020 PSC07 Cessation of Lee Morley as a person with significant control on 1 July 2019