C K ELECTRICAL & MECHANICAL LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-04-19

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-04-19

View Document

23/06/2323 June 2023 Liquidators' statement of receipts and payments to 2023-04-19

View Document

24/06/2124 June 2021 Liquidators' statement of receipts and payments to 2021-04-19

View Document

03/06/203 June 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM UNIT 28 GRAPHITE WAY HADFIELD GLOSSOP SK13 1QH ENGLAND

View Document

12/05/2012 May 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/05/2012 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH UNITED KINGDOM

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/07/1622 July 2016 PREVSHO FROM 28/02/2016 TO 30/09/2015

View Document

09/03/169 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094341750001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 COMPANY NAME CHANGED LDW ELECTRICAL CONTRACTORS UK LIMITED CERTIFICATE ISSUED ON 14/09/15

View Document

11/02/1511 February 2015 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