GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, October 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 13th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 21st May 2018 director's details were changed
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st May 2018
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 21st March 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st May 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st March 2017 director's details were changed
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 4th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2016
filed on: 15th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th June 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 19th, February 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 17th February 2016 to 2nd Floor Finance House 20-21 Aviation Way Southend on Sea Essex SS2 6UN
filed on: 17th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2015
filed on: 18th, June 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 21st May 2015 director's details were changed
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, July 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bill hollingsworth electrial LTDcertificate issued on 24/07/14
filed on: 24th, July 2014
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 87 Grove Road South Benfleet Essex SS7 1JH England on 15th July 2014 to 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW
filed on: 15th, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, May 2014
|
incorporation |
Free Download
(7 pages)
|