C.D ELECTRICAL DESIGN & INSTALLATION LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Dissolution deferment

View Document

18/04/2318 April 2023 Completion of winding up

View Document

07/11/197 November 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/09/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

23/09/1923 September 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DODD / 12/12/2017

View Document

04/09/184 September 2018 CESSATION OF CHRISTOPHER DODD AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DODD

View Document

15/06/1815 June 2018 SECRETARY APPOINTED MR CHRISTOPHER DODD

View Document

14/06/1814 June 2018 SECRETARY APPOINTED MR CHRISTOPHER DODD

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DODD

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DODD / 11/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DODD / 11/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN DODD

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DODD

View Document

01/11/171 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066089990002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066089990001

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066089990001

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

10/09/1210 September 2012 05/04/11 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/129 March 2012 SECRETARY APPOINTED MR CHRISTOPHER DODD

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM, 40 CENTENARY BUSINESS CENTRE, HAMMOND CLOSE ATTLEBOROUGH FIELDS IND ESTATE, NUNEATON, WARWICKSHIRE, CV11 6RY, UNITED KINGDOM

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DODD / 29/06/2011

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY PS ACCOUNTANCY LTD

View Document

10/06/1110 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PS ACCOUNTANCY LTD / 01/01/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DODD / 01/01/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DODD / 01/01/2010

View Document

05/07/105 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/11/096 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PS ACCOUNTANCY LTD / 06/11/2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM, 5 CENTENARY BUSINESS CENTRE HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM, 15 CENTENARY BUSINESS CENTRE HAMMOND CLOSE, NUNEATON, WARWICKSHIRE, CV11 6RY

View Document

09/06/099 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PS ACCOUNTANCY LTD / 09/06/2009

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED SHAUN DODD

View Document

19/06/0819 June 2008 S386 DISP APP AUDS 03/06/2008

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP STIRLEY

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED CHRISTOPHER DODD

View Document

03/06/083 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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