Advanced company searchLink opens in new window

CAD ELECTRICAL LIMITED

Company number NI608335

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 DS01 Application to strike the company off the register
12 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
09 Oct 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
09 Oct 2015 CH01 Director's details changed for Mr David Lorimer on 1 July 2015
09 Oct 2015 AD01 Registered office address changed from C/O Rodgers Weir & Co Stirling House Castlereagh Business Park 478 Castlereagh Road Belfast Antrim BT5 6BQ to 1 West Bank Drive Belfast BT3 9LA on 9 October 2015
03 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
30 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
23 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
23 Aug 2013 CH01 Director's details changed for Mr David Lorimer on 1 May 2013
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 July 2012
25 Sep 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 25/07/2012 was registered on 25/10/2012
25 Sep 2012 AD01 Registered office address changed from Unit 57 Mallusk Enterprise Park Mallusk Drive Newtownabbey Co Antrim BT36 4GN on 25 September 2012
27 Jan 2012 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 27 January 2012
27 Jan 2012 TM01 Termination of appointment of Cs Director Services Limited as a director
27 Jan 2012 TM01 Termination of appointment of Denise Redpath as a director
27 Jan 2012 AP01 Appointment of Mr David Lorimer as a director
27 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 28/09/2011
07 Oct 2011 MEM/ARTS Memorandum and Articles of Association
30 Sep 2011 CERTNM Company name changed tullyburn LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-29