ELECTRICAL CONTROL INSTALLATIONS LIMITED

Company Documents

DateDescription
07/12/237 December 2023 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Final Gazette dissolved following liquidation

View Document

07/09/237 September 2023 Return of final meeting in a members' voluntary winding up

View Document

17/04/2317 April 2023 Resignation of a liquidator

View Document

04/01/234 January 2023 Declaration of solvency

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Appointment of a voluntary liquidator

View Document

22/12/2222 December 2022 Resolutions

View Document

29/11/2229 November 2022 Register inspection address has been changed to Dalmar House Barras Lane Dalston Carlisle CA5 7NY

View Document

28/11/2228 November 2022 Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 2022-11-28

View Document

17/09/2217 September 2022 Compulsory strike-off action has been discontinued

View Document

17/09/2217 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/11/1828 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLSON / 01/02/2018

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY JAMIE GRANT

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE GRANT

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REID

View Document

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED PAUL NICHOLSON

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 24 PENNINGTON DRIVE WINDSOR WAY CARLISLE CUMBRIA CA3 0PF UNITED KINGDOM

View Document

14/03/1114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 24/09/10 STATEMENT OF CAPITAL GBP 102

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 19/03/10 STATEMENT OF CAPITAL GBP 4

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE SCOTT GRANT / 08/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES REID / 08/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SCOTT GRANT / 08/10/2009

View Document

14/11/0914 November 2009 ALTER ARTICLES 05/11/2009

View Document

14/11/0914 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

14/11/0914 November 2009 ARTICLES OF ASSOCIATION

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR GREVILLE MOONEY

View Document

20/05/0820 May 2008 PREVSHO FROM 31/05/2008 TO 29/02/2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 12 ALLENBROOK ROAD ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2UT

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED GREVILLE RICHARD MOONEY

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM DAVID ALLEN & CO DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE CUMBRIA CA5 7NY

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 21 YETLANDS DALSTON CARLISLE CUMBRIA CA5 7PB

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 21 YETLANDS DALSTON CARLISLE CUMBRIA CA5 7PB

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 15 VICTORIA PLACE CARLISLE CA1 1EW

View Document

28/03/0128 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/12/0011 December 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/05/00

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information