H & D ELECTRICAL ENGINEERING LIMITED

Company Documents

DateDescription
15/02/2315 February 2023 Final Gazette dissolved following liquidation

View Document

15/02/2315 February 2023 Final Gazette dissolved following liquidation

View Document

15/11/2215 November 2022 Return of final meeting in a members' voluntary winding up

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

23/06/2123 June 2021 Removal of liquidator by court order

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BOND / 01/10/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

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

View Accounts

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BOND / 18/04/2018

View Document

16/03/1816 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

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

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

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

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

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

View Accounts

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 89B FAR GOSFORD STREET GOSFORD GREEN COVENTRY WEST MIDLANDS CV1 5EA

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

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

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

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

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

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

View Accounts

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS BOND / 12/08/2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 15 FAIRLANDS PARK COVENTRY WEST MIDLANDS CV4 7DS

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BOND / 01/08/2009

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 RE ACTS DIR REMUN DIV 31/08/07

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: CHESTNUT COTTAGE, THE GREEN STONELEIGH COVENTRY WEST MIDLANDS CV8 3DP

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: CHESTNUT COTTAGE THE GREEN STONLEIGH COVENTRY WEST MIDLANDS CV8 3DP

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED G & T ELECTRICAL ENGINEERING LIM ITED CERTIFICATE ISSUED ON 29/07/04

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: C/O MOORE STEPHENS BARRATT HOUSE 47-49 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 6TG

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: C/O NORTH WEST REGISTRATION SERVICES, 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 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