D W ALLEN ELECTRICAL LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
12/07/2412 July 2024 | Cessation of John Sell as a person with significant control on 2024-04-05 |
12/07/2412 July 2024 | Notification of M&S Electrical Contracting Services Ltd as a person with significant control on 2024-04-05 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Confirmation statement made on 2024-04-02 with updates |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/10/2323 October 2023 | Micro company accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/10/2220 October 2022 | Micro company accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 2 OLD PINES CLOSE FERNDOWN BH22 8DR ENGLAND |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 58 QUEENS CLOSE WEST MOORS DORSET BH22 0HN |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/06/162 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/06/1519 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
02/05/142 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
25/04/1425 April 2014 | DIRECTOR APPOINTED MR JOHN SEBASTIAN SELL |
15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 58 QUEENS CLOSE WESTMOORS FERNDOWN BH220HN UNITED KINGDOM |
12/03/1412 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/03/1412 March 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
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