- Company Overview for ALLIANCE ELECTRICAL WHOLESALERS LIMITED (07187235)
- Filing history for ALLIANCE ELECTRICAL WHOLESALERS LIMITED (07187235)
- People for ALLIANCE ELECTRICAL WHOLESALERS LIMITED (07187235)
- More for ALLIANCE ELECTRICAL WHOLESALERS LIMITED (07187235)
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
|
|
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
|
|
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
|
|
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 |