Advanced company searchLink opens in new window

ALLIANCE ELECTRICAL WHOLESALERS LIMITED

Company number 07187235

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2020 DS01 Application to strike the company off the register
24 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with updates
14 Jan 2019 AA Micro company accounts made up to 31 March 2018
21 Dec 2018 AD01 Registered office address changed from Unit 28 Sugarbrook Road Aston Fields Trade Park Bromsgrove Worcestershire B60 3DW to Unit 13 Redditch Trade Centre New Meadow Road Lakeside Redditch Worcs B98 8YW on 21 December 2018
15 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
10 Feb 2015 TM01 Termination of appointment of Mark Downes as a director on 10 February 2015
13 Jan 2015 TM01 Termination of appointment of Mark Patrick Murray as a director on 12 January 2015
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 AP01 Appointment of Mrs Heather Holloway-Jones as a director
14 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from Unit 7 West Court, Buntsford Park Road Bromsgrove Worcestershire B60 3DX United Kingdom on 15 January 2013