D2 ELECTRICAL LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Notice of move from Administration to Dissolution

View Document

01/06/241 June 2024 Notice of extension of period of Administration

View Document

01/06/241 June 2024 Notice of extension of period of Administration

View Document

11/05/2411 May 2024 Administrator's progress report

View Document

05/01/245 January 2024 Result of meeting of creditors

View Document

05/12/235 December 2023 Statement of administrator's proposal

View Document

30/11/2330 November 2023 Statement of affairs with form AM02SOA

View Document

16/10/2316 October 2023 Registered office address changed from Yard 4 North Lockside, Chatham Docks Rochester Kent ME4 4SW to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2023-10-16

View Document

16/10/2316 October 2023 Appointment of an administrator

View Document

14/08/2314 August 2023 Termination of appointment of Gemma Everard as a secretary on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Jordan James Howard as a director on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Daniel Thomas Everard as a director on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Tom David Mills as a director on 2023-07-06

View Document

31/03/2331 March 2023 Registration of charge 070305580001, created on 2023-03-30

View Document

09/01/239 January 2023 Change of details for Mr Daniel Mills as a person with significant control on 2022-12-22

View Document

09/01/239 January 2023 Change of details for Mr Daniel Thomas Everard as a person with significant control on 2022-12-22

View Document

06/01/236 January 2023 Director's details changed for Mr Daniel Thomas Everard on 2022-12-22

View Document

06/01/236 January 2023 Change of details for Mr Jordan James Howard as a person with significant control on 2022-12-22

View Document

06/01/236 January 2023 Secretary's details changed for Gemma Everard on 2022-12-22

View Document

06/01/236 January 2023 Director's details changed for Mr Tom David Mills on 2022-12-22

View Document

06/01/236 January 2023 Director's details changed for Mr Daniel John Mills on 2022-12-22

View Document

06/01/236 January 2023 Director's details changed for Mr Jordan James Howard on 2022-12-22

View Document

06/01/236 January 2023 Change of details for Mr Tom David Mills as a person with significant control on 2022-12-22

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Change of details for Mr Daniel Thomas Everard as a person with significant control on 2022-10-22

View Document

04/11/224 November 2022 Director's details changed for Mr Jordan James Howard on 2022-10-22

View Document

04/11/224 November 2022 Director's details changed for Mr Daniel John Mills on 2022-10-22

View Document

04/11/224 November 2022 Director's details changed for Mr Tom David Mills on 2022-10-22

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

04/11/224 November 2022 Change of details for Mr Jordan James Howard as a person with significant control on 2022-10-22

View Document

04/11/224 November 2022 Change of details for Mr Daniel Mills as a person with significant control on 2022-10-22

View Document

28/03/2228 March 2022 Notification of Daniel Everard as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Cessation of D4 Group Limited as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Notification of Tom Mills as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Notification of Daniel Mills as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Notification of Jordan Howard as a person with significant control on 2022-03-28

View Document

01/11/211 November 2021 Appointment of Mr Tom Mills as a director on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

01/11/211 November 2021 Appointment of Mr Jordan Howard as a director on 2021-11-01

View Document

19/10/2119 October 2021 Change of details for D4 Group Limited as a person with significant control on 2021-10-19

View Document

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CESSATION OF DANIEL JOHN MILLS AS A PSC

View Document

08/03/218 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D4 GROUP LIMITED

View Document

08/03/218 March 2021 CESSATION OF DANIEL THOMAS EVERARD AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS EVERARD / 11/09/2016

View Document

07/11/167 November 2016 SECRETARY'S CHANGE OF PARTICULARS / GEMMA EVERARD / 07/11/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MILLS / 29/09/2015

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 41 LINGLEY DRIVE WAINSCOTT ROCHESTER KENT ME2 4ND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EVERARD / 23/09/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MILLS / 23/09/2010

View Document

25/09/0925 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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