Advanced company searchLink opens in new window

HORNCHURCH ELECTRICAL WHOLESALERS LIMITED

Company number 02680750

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)
20 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2022 LIQ03 Liquidators' statement of receipts and payments to 10 April 2022
16 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 10 April 2021
15 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 10 April 2020
03 May 2019 AD01 Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 3 May 2019
02 May 2019 600 Appointment of a voluntary liquidator
02 May 2019 LIQ02 Statement of affairs
02 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-11
02 Apr 2019 TM01 Termination of appointment of Keith Andrew Atkinson as a director on 2 April 2019
05 Mar 2019 TM01 Termination of appointment of Dave Atkinson as a director on 5 March 2019
28 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
02 Oct 2017 AA Micro company accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
18 Feb 2015 CH01 Director's details changed for Keith Andrew Atkinson on 24 January 2015
18 Feb 2015 AD01 Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ England to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 18 February 2015
18 Feb 2015 AD01 Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 18 February 2015
03 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jun 2014 AP01 Appointment of Mr David Atkinson as a director