Advanced company searchLink opens in new window

OCTOPUS ELECTRICAL LIMITED

Company number 00830299

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)
03 May 2020 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2019 AD01 Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 29 March 2019
27 Mar 2019 LIQ01 Declaration of solvency
27 Mar 2019 600 Appointment of a voluntary liquidator
27 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-11
01 Mar 2019 TM02 Termination of appointment of Glenn William Chapman as a secretary on 1 March 2019
09 Jul 2018 AA Full accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
02 Jan 2018 SH19 Statement of capital on 2 January 2018
  • GBP 1.00
02 Jan 2018 CAP-SS Solvency Statement dated 15/12/17
02 Jan 2018 SH20 Statement by Directors
02 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2017 CH01 Director's details changed for Mr James William Mccarthy on 5 December 2017
19 Jul 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
11 Jan 2017 AP03 Appointment of Mr Glenn William Chapman as a secretary on 1 January 2017
10 Jan 2017 TM02 Termination of appointment of Jason Anthony Keene as a secretary on 31 December 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 344,000
10 Dec 2015 AP01 Appointment of Mr James William Mccarthy as a director on 6 November 2015
24 Nov 2015 TM01 Termination of appointment of Richard Lee Rose as a director on 6 November 2015
13 Aug 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 TM01 Termination of appointment of Simon Stacey as a director on 31 May 2015
07 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 344,000