Advanced company searchLink opens in new window

ELECTRICAL DEVELOPMENT UK LIMITED

Company number 07515594

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)
26 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Nov 2023 AD01 Registered office address changed from Unit 27 Chester Le Street County Durham DH2 2RQ United Kingdom to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 15 November 2023
13 Nov 2023 600 Appointment of a voluntary liquidator
13 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-31
13 Nov 2023 LIQ02 Statement of affairs
20 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 26 February 2022
22 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 26 February 2021
11 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
13 Oct 2020 AA Micro company accounts made up to 26 February 2020
16 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
24 Nov 2019 AA Micro company accounts made up to 26 February 2019
02 Apr 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 26 February 2018
08 Mar 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
24 Nov 2017 AD01 Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to Unit 27 Chester Le Street County Durham DH2 2RQ on 24 November 2017
24 Nov 2017 AA Micro company accounts made up to 26 February 2017
02 Jun 2017 CH01 Director's details changed for Mr James Harrison Brown on 1 June 2017
02 Jun 2017 CH01 Director's details changed for Mr David Jondi Bonnar Brown on 1 June 2017
30 May 2017 AD01 Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 30 May 2017
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
26 May 2017 CS01 Confirmation statement made on 3 February 2017 with updates
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off