A. CHRISCOLI ELECTRICAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 31/05/2431 May 2024 | Application to strike the company off the register |
| 29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
| 23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
| 12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
| 27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-06-22 with no updates |
| 07/07/217 July 2021 | Confirmation statement made on 2020-05-13 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 03/03/213 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/02/2024 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 02/06/162 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 29/06/1529 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 29/06/1529 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CHRISCOLI / 26/06/2015 |
| 15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 1ST FLOOR, 262 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3RB |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 01/05/151 May 2015 | 31/05/14 TOTAL EXEMPTION FULL |
| 08/11/148 November 2014 | DISS40 (DISS40(SOAD)) |
| 05/11/145 November 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 09/09/149 September 2014 | FIRST GAZETTE |
| 28/01/1428 January 2014 | 31/05/13 TOTAL EXEMPTION FULL |
| 10/12/1310 December 2013 | DISS40 (DISS40(SOAD)) |
| 09/12/139 December 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 10/09/1310 September 2013 | FIRST GAZETTE |
| 01/03/131 March 2013 | 31/05/12 TOTAL EXEMPTION FULL |
| 17/08/1217 August 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 30/01/1230 January 2012 | 31/05/11 TOTAL EXEMPTION FULL |
| 22/08/1122 August 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 31/01/1131 January 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 14/09/1014 September 2010 | FIRST GAZETTE |
| 11/09/1011 September 2010 | DISS40 (DISS40(SOAD)) |
| 08/09/108 September 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 02/03/102 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 06/10/096 October 2009 | DISS40 (DISS40(SOAD)) |
| 01/10/091 October 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
| 15/09/0915 September 2009 | FIRST GAZETTE |
| 11/03/0911 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 13/02/0913 February 2009 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
| 01/04/081 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 22/11/0722 November 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
| 22/11/0722 November 2007 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
| 07/03/077 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 24/03/0624 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 08/12/058 December 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
| 09/03/059 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 12/08/0412 August 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
| 20/05/0320 May 2003 | NEW SECRETARY APPOINTED |
| 20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
| 13/05/0313 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 13/05/0313 May 2003 | SECRETARY RESIGNED |
| 13/05/0313 May 2003 | DIRECTOR RESIGNED |
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