- Company Overview for ELECTRHODES (INSTALLATIONS) LTD (09013354)
- Filing history for ELECTRHODES (INSTALLATIONS) LTD (09013354)
- People for ELECTRHODES (INSTALLATIONS) LTD (09013354)
- More for ELECTRHODES (INSTALLATIONS) LTD (09013354)
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
|
|
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
|
|
02 May 2014 | CERTNM |
Company name changed e electrodes LTD\certificate issued on 02/05/14
|
|
28 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-28
|