Advanced company searchLink opens in new window

STANDARD ELECTRICAL AND MECHANICAL LIMITED

Company number 09863804

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)
16 Mar 2020 L64.04 Dissolution deferment
16 Mar 2020 L64.07 Completion of winding up
28 Aug 2018 COCOMP Order of court to wind up
28 Aug 2018 AC93 Order of court - restore and wind up
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 CS01 Confirmation statement made on 1 November 2016 with updates
29 Jun 2016 AD01 Registered office address changed from 65 Horselees Road Boughton-Under-Blean Faversham Kent ME13 9TE England to 99 Canterbury Road Whitstable Kent CT5 4HG on 29 June 2016
12 Apr 2016 AD01 Registered office address changed from 50 Hunters Square Dagenham Essex RM10 8AZ United Kingdom to 65 Horselees Road Boughton-Under-Blean Faversham Kent ME13 9TE on 12 April 2016
12 Apr 2016 TM01 Termination of appointment of Valentin Cruceanu as a director on 12 April 2016
06 Mar 2016 AP01 Appointment of Mr Ian Albert Gregory as a director on 5 March 2016
04 Mar 2016 TM01 Termination of appointment of Ian Albert Gregory as a director on 2 March 2016
23 Feb 2016 AP01 Appointment of Mr Ian Albert Gregory as a director on 2 January 2016
23 Feb 2016 TM01 Termination of appointment of Lorraine Barbara Gregory as a director on 1 January 2016
09 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted