D.V. ELECTRICAL LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-07-03 with no updates

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

11/12/2111 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/09/1727 September 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST WILLIAM VICK / 13/07/2016

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

02/11/152 November 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

06/11/146 November 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

07/08/147 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/10/1324 October 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY ANNE VICK

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY ANNE VICK

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST WILLIAM VICK / 31/07/2011

View Document

19/08/1119 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE VICK / 31/07/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERNEST WILLIAM VICK / 31/07/2011

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

03/07/053 July 2005 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