Advanced company searchLink opens in new window

3PHASE ELECTRICAL ENGINEERING LIMITED

Company number 10721736

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)
10 May 2022 COCOMP Order of court to wind up
14 Dec 2021 AD01 Registered office address changed from Unit 22 Branxholme Industrial Estate Bradford Road Bailiff Bridge BD6 4EA United Kingdom to Unit 22 Branxholme Industrial Estate Bradford Road Bailiff Bridge West Yorkshire HD6 4EA on 14 December 2021
02 Nov 2021 MR01 Registration of charge 107217360002, created on 1 November 2021
16 Aug 2021 AD01 Registered office address changed from Unit 3 Upper Lanes Farm, Bridle Stile Lane West Scholes, Queensbury Bradford West Yorkshire BD13 1NW United Kingdom to Unit 22 Branxholme Industrial Estate Bradford Road Bailiff Bridge BD6 4EA on 16 August 2021
21 Jul 2021 MR01 Registration of charge 107217360001, created on 21 July 2021
21 Jun 2021 PSC07 Cessation of Keswickton Holdings Limited as a person with significant control on 16 June 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
21 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
17 Jun 2021 TM01 Termination of appointment of Christopher George Powell as a director on 16 June 2021
13 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
15 Apr 2020 PSC02 Notification of Keswickton Holdings Limited as a person with significant control on 18 November 2019
15 Apr 2020 PSC07 Cessation of Christopher Powell as a person with significant control on 18 November 2019
15 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
12 Jul 2017 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
12 Jul 2017 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
12 Jul 2017 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
12 Jul 2017 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
12 Jul 2017 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
12 Jul 2017 AD02 Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
12 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-12
  • GBP 100