Advanced company searchLink opens in new window

STRUCTURED CABLING AND ENGINEERING LIMITED

Company number 06415755

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
14 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2011 DS01 Application to strike the company off the register
23 Dec 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Dec 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
Statement of capital on 2010-12-08
  • GBP 1
22 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
22 Dec 2009 CH03 Secretary's details changed for William Geoffrey Sparkes on 2 November 2009
22 Dec 2009 CH01 Director's details changed for Matthew John Sparkes on 2 November 2009
25 Sep 2009 CERTNM Company name changed matthew sparkes telecoms LTD\certificate issued on 28/09/09
11 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Feb 2009 363a Return made up to 02/11/08; full list of members
05 Nov 2007 287 Registered office changed on 05/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB
05 Nov 2007 288a New director appointed
02 Nov 2007 288a New secretary appointed
02 Nov 2007 288b Director resigned
02 Nov 2007 288b Secretary resigned
02 Nov 2007 NEWINC Incorporation