Advanced company searchLink opens in new window

ELECTRHODES (INSTALLATIONS) LTD

Company number 09013354

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 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2022 DS01 Application to strike the company off the register
14 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
10 Mar 2021 PSC04 Change of details for a person with significant control
30 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
15 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
26 Mar 2018 CH01 Director's details changed for Mr Michael Rhodes on 19 March 2018
04 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
05 Jul 2017 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 5 July 2017
09 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
09 May 2017 TM02 Termination of appointment of Vickers Reynolds & Co (Lye) Ltd as a secretary on 9 May 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Jul 2016 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016
13 Jul 2016 AD01 Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016
02 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
02 Jun 2016 CH01 Director's details changed for Mr Michael Rhodes on 2 June 2016
04 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
02 May 2014 CERTNM Company name changed e electrodes LTD\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
28 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted