- Company Overview for CAD ELECTRICAL LIMITED (NI608335)
- Filing history for CAD ELECTRICAL LIMITED (NI608335)
- People for CAD ELECTRICAL LIMITED (NI608335)
- More for CAD ELECTRICAL LIMITED (NI608335)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2016 | DS01 | Application to strike the company off the register | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Oct 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | CH01 | Director's details changed for Mr David Lorimer on 1 July 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from C/O Rodgers Weir & Co Stirling House Castlereagh Business Park 478 Castlereagh Road Belfast Antrim BT5 6BQ to 1 West Bank Drive Belfast BT3 9LA on 9 October 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
30 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
23 Aug 2013 | CH01 | Director's details changed for Mr David Lorimer on 1 May 2013 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 July 2012 | |
25 Sep 2012 | AR01 |
Annual return made up to 25 July 2012 with full list of shareholders
|
|
25 Sep 2012 | AD01 | Registered office address changed from Unit 57 Mallusk Enterprise Park Mallusk Drive Newtownabbey Co Antrim BT36 4GN on 25 September 2012 | |
27 Jan 2012 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 27 January 2012 | |
27 Jan 2012 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Denise Redpath as a director | |
27 Jan 2012 | AP01 | Appointment of Mr David Lorimer as a director | |
27 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
30 Sep 2011 | CERTNM |
Company name changed tullyburn LIMITED\certificate issued on 30/09/11
|