- Company Overview for CNC ELECTRICAL LTD. (11287371)
- Filing history for CNC ELECTRICAL LTD. (11287371)
- People for CNC ELECTRICAL LTD. (11287371)
- More for CNC ELECTRICAL LTD. (11287371)
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) |
---|---|---|---|
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2024 | DS01 | Application to strike the company off the register | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Dec 2023 | AA01 | Previous accounting period extended from 30 April 2023 to 31 October 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
26 May 2022 | CH03 | Secretary's details changed for Mr Callum Dean Jason Riddle on 26 May 2022 | |
26 May 2022 | CH01 | Director's details changed for Mr Nicholas Charles Lewis on 26 May 2022 | |
26 May 2022 | PSC04 | Change of details for Mr Callum Dean Jason Riddle as a person with significant control on 2 June 2018 | |
26 May 2022 | PSC01 | Notification of Nicholas Lewis as a person with significant control on 2 June 2018 | |
26 May 2022 | PSC01 | Notification of Connor Reeves as a person with significant control on 2 June 2018 | |
26 May 2022 | CH01 | Director's details changed for Mr Connor Reeves on 1 September 2019 | |
26 May 2022 | CH01 | Director's details changed for Mr Callum Dean Jason Riddle on 31 March 2021 | |
26 May 2022 | CH03 | Secretary's details changed for Mr Callum Dean Jason Riddle on 31 March 2021 | |
26 May 2022 | AD01 | Registered office address changed from 36 Rydes Hill Road Guildford GU2 9SS England to Ashbourne House Old Portsmouth Road Artington Guildford GU3 1LR on 26 May 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
01 Jun 2020 | CH01 | Director's details changed for Mr Nick Charles Lewis on 31 May 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 16 Cavendish Road Sunbury-on-Thames TW16 7PL England to 36 Rydes Hill Road Guildford GU2 9SS on 15 August 2019 | |
01 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|