Advanced company searchLink opens in new window

TED ELECTRICAL AND INSTRUMENT CONTRACTORS LIMITED

Company number 04556212

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)
09 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2017 600 Appointment of a voluntary liquidator
06 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
03 Jan 2017 4.68 Liquidators' statement of receipts and payments to 10 December 2016
04 Jan 2016 AD01 Registered office address changed from 28 Ludford Crescent Gainsborough Lincs DN21 1XB to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 4 January 2016
30 Dec 2015 600 Appointment of a voluntary liquidator
30 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
30 Dec 2015 4.70 Declaration of solvency
02 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
27 Oct 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015
20 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
17 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
14 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
04 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Nov 2012 SH06 Cancellation of shares. Statement of capital on 28 November 2012
  • GBP 1
28 Nov 2012 SH03 Purchase of own shares.
23 Nov 2012 TM01 Termination of appointment of Anthony Barker as a director
23 Nov 2012 AD01 Registered office address changed from Elsham House Top Street, North Wheatley Retford Nottinghamshire DN22 9DE on 23 November 2012
23 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
14 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010