- Company Overview for ELECTRICAL DEVELOPMENT UK LIMITED (07515594)
- Filing history for ELECTRICAL DEVELOPMENT UK LIMITED (07515594)
- People for ELECTRICAL DEVELOPMENT UK LIMITED (07515594)
- Insolvency for ELECTRICAL DEVELOPMENT UK LIMITED (07515594)
- More for ELECTRICAL DEVELOPMENT UK LIMITED (07515594)
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
|
|
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 |