ELECTROFIX OF DONCASTER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Liquidators' statement of receipts and payments to 2025-05-09 |
10/07/2410 July 2024 | Liquidators' statement of receipts and payments to 2024-05-09 |
28/11/2328 November 2023 | Resignation of a liquidator |
18/07/2318 July 2023 | Liquidators' statement of receipts and payments to 2023-05-09 |
09/02/229 February 2022 | Appointment of a voluntary liquidator |
08/02/228 February 2022 | Removal of liquidator by court order |
04/02/224 February 2022 | Registered office address changed from 12 Granby Road Harrogate HG1 4st to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 2022-02-04 |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 162 SAINT SEPULCHRE GATE WEST DONCASTER SOUTH YORKSHIRE DN1 3AQ |
02/06/182 June 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
02/06/182 June 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/02/152 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/01/1429 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SURINDER KUMAR SHARMA / 21/01/2010 |
22/01/1022 January 2010 | SAIL ADDRESS CREATED |
22/01/1022 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
22/01/1022 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0823 January 2008 | LOCATION OF REGISTER OF MEMBERS |
23/01/0823 January 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | LOCATION OF DEBENTURE REGISTER |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/04/042 April 2004 | S366A DISP HOLDING AGM 12/03/04 |
14/01/0414 January 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
13/08/0313 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/02/0320 February 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
22/03/0222 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
26/01/0226 January 2002 | REGISTERED OFFICE CHANGED ON 26/01/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
26/01/0226 January 2002 | NEW DIRECTOR APPOINTED |
26/01/0226 January 2002 | DIRECTOR RESIGNED |
26/01/0226 January 2002 | SECRETARY RESIGNED |
26/01/0226 January 2002 | NEW SECRETARY APPOINTED |
21/01/0221 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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