Advanced company searchLink opens in new window

CROUDACE ELECTRICAL SUPPLIES LIMITED

Company number 10519204

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2023 DS01 Application to strike the company off the register
10 Aug 2023 AA Unaudited abridged accounts made up to 30 June 2023
01 Aug 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 June 2023
12 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
19 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
02 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
28 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
10 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 PSC01 Notification of Sandra Joan Croudace as a person with significant control on 16 October 2018
27 Nov 2018 PSC07 Cessation of Stephen Croudace as a person with significant control on 20 September 2018
07 Nov 2018 AD01 Registered office address changed from 7 Jardine House Harrovian Business Village Harrow Middlesex HA1 3EX United Kingdom to C/O Tg Associates Ltd, 7 Jardine House Bessborough Road Harrow HA1 3EX on 7 November 2018
17 Oct 2018 AP01 Appointment of Mrs Sandra Joan Croudace as a director on 16 October 2018
17 Oct 2018 TM01 Termination of appointment of Stephen Croudace as a director on 20 September 2018
22 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 998
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 October 2017
  • GBP 1,000
06 Oct 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
09 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-09
  • GBP 1