Advanced company searchLink opens in new window

CARLISLE ELECTRICAL LTD

Company number 06200110

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)
28 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Jan 2013 CERTNM Company name changed anderson electrical contractors LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
15 Jan 2013 CONNOT Change of name notice
26 Oct 2012 CH01 Director's details changed for Anthony Anderson on 26 October 2012
21 Jun 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-06-21
  • GBP 2
12 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
04 Jul 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Jan 2011 TM02 Termination of appointment of Joanna Huxford as a secretary
12 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Anthony Anderson on 1 October 2009
07 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
29 Apr 2009 363a Return made up to 03/04/09; full list of members
05 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
24 Sep 2008 363a Return made up to 03/04/08; full list of members
29 May 2008 288b Appointment Terminated Director kevin hooper
21 May 2008 CERTNM Company name changed t & k electrical contractors LIMITED\certificate issued on 21/05/08
21 Apr 2007 288a New secretary appointed
21 Apr 2007 288a New director appointed
21 Apr 2007 288a New director appointed
03 Apr 2007 288b Secretary resigned
03 Apr 2007 287 Registered office changed on 03/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX
03 Apr 2007 288b Director resigned