6P ELECTRICAL DESIGN LIMITED

Company Documents

DateDescription
02/09/192 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM C/O CMD ACCOUNTANCY UNIT 7 DALESIDE HOUSE PARK ROAD EAST CALVERTON NOTTINGHAM NG14 6LL

View Document

16/07/1816 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/07/1816 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/07/1816 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY VICKERS

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EDWARDSON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/07/1625 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/07/1516 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/07/149 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/145 March 2014 CURRSHO FROM 30/06/2013 TO 28/02/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/07/139 July 2013 11/06/12 STATEMENT OF CAPITAL GBP 2

View Document

09/07/139 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR GUY VICKERS

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM UNIT 5 HILL CREST PARK HOYLE ROAD CALVERTON NOTTINGHAM NG14 6QJ UNITED KINGDOM

View Document

11/06/1211 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company