DAPATCHI ELECTRICAL LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved following liquidation

View Document

03/05/223 May 2022 Final Gazette dissolved following liquidation

View Document

03/02/223 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Appointment of a voluntary liquidator

View Document

29/06/2129 June 2021 Registered office address changed from 57 Tickhill Road Doncaster DN4 8QN United Kingdom to Premier House Bradford Road Cleckheaton BD19 3TT on 2021-06-29

View Document

29/06/2129 June 2021 Statement of affairs

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115740230001

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER

View Document

18/03/2018 March 2020 CESSATION OF HILLSIDE ELECTRICAL (NORTHERN) LIMITED AS A PSC

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR DAMION ALEXANDER NEWTON

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1818 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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