P K EDWARDS ELECTRICAL LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Final Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Final Gazette dissolved following liquidation

View Document

20/12/2420 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/08/2428 August 2024 Removal of liquidator by court order

View Document

08/01/248 January 2024 Liquidators' statement of receipts and payments to 2023-11-15

View Document

17/12/2217 December 2022 Liquidators' statement of receipts and payments to 2022-11-15

View Document

02/03/222 March 2022 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-02

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2021-11-15

View Document

17/01/1917 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/11/2018:LIQ. CASE NO.1

View Document

04/01/184 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 55 BRACKEN ROAD THETFORD NORFOLK IP24 3DZ

View Document

03/12/173 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/12/173 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KENNETH EDWARDS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

18/07/1618 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 2 PRIMACK ROAD BURY ST. EDMUNDS SUFFOLK IP32 7PN

View Document

14/07/1514 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM LOUISE EDWARDS / 14/07/2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH EDWARDS / 14/07/2015

View Document

14/07/1514 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 55 BRACKEN ROAD THETFORD NORFOLK IP24 3DZ ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 DISS40 (DISS40(SOAD))

View Document

22/09/1422 September 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 27 ROWAN DRIVE BURY ST. EDMUNDS SUFFOLK IP32 7HL ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/06/1319 June 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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