HERTZ ELECTRICAL DISTRIBUTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Liquidators' statement of receipts and payments to 2024-09-06 |
02/11/232 November 2023 | Liquidators' statement of receipts and payments to 2023-09-06 |
04/11/224 November 2022 | Liquidators' statement of receipts and payments to 2022-09-06 |
30/09/2130 September 2021 | Liquidators' statement of receipts and payments to 2021-09-06 |
21/09/1821 September 2018 | REGISTERED OFFICE CHANGED ON 21/09/2018 FROM STAFFORD PARK 17 STAFFORD PARK 17 TELFORD SHROPSHIRE TF3 3DG |
20/09/1820 September 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
20/09/1820 September 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
20/09/1820 September 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRADLEY |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRADLEY |
18/04/1818 April 2018 | CESSATION OF DAVID JOHN BRADLEY AS A PSC |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/06/163 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/143 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/08/1316 August 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM THE STABLES CHURCH STREET WELLINGTON TELFORD TF1 1DG ENGLAND |
02/11/122 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/06/126 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BRADLEY / 01/06/2011 |
06/06/116 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA BRADLEY / 01/06/2011 |
04/06/114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HAYNES / 01/06/2011 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA BRADLEY / 10/06/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BRADLEY / 10/06/2010 |
03/06/103 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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