Advanced company searchLink opens in new window

TIME ELECTRICAL WHOLESALE LTD

Company number 07382048

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)
09 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Mar 2024 AD01 Registered office address changed from PO Box 4385 07382048 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 18 March 2024
13 Feb 2024 RP05 Registered office address changed to PO Box 4385, 07382048 - Companies House Default Address, Cardiff, CF14 8LH on 13 February 2024
02 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 13 April 2023
04 Oct 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limi 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 4 October 2022
16 May 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Apr 2022 LIQ02 Statement of affairs
21 Apr 2022 AD01 Registered office address changed from Unit 9 Victory Park Trident Close Medway City Estate Rochester ME2 4ER England to C/O Anderson Brookes Insolvency Practitioners Limi 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 21 April 2022
21 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-14
21 Apr 2022 600 Appointment of a voluntary liquidator
07 Apr 2022 CS01 Confirmation statement made on 21 September 2021 with no updates
07 Apr 2022 AD01 Registered office address changed from Unit 8 Victory Park, Trident Close Medway City Estate Rochester Kent ME2 4ER to Unit 9 Victory Park Trident Close Medway City Estate Rochester ME2 4ER on 7 April 2022
25 Feb 2022 CVA4 Notice of completion of voluntary arrangement
29 Nov 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2021
28 Oct 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
02 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
05 Nov 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates