R & W ELECTRICAL LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

25/03/2325 March 2023 Micro company accounts made up to 2022-04-29

View Document

22/03/2322 March 2023 Micro company accounts made up to 2021-04-29

View Document

19/03/2319 March 2023 Micro company accounts made up to 2020-04-29

View Document

07/03/237 March 2023 Voluntary strike-off action has been suspended

View Document

07/03/237 March 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

05/01/235 January 2023 Director's details changed for Mr Daniel Jason Worthington on 2022-01-01

View Document

05/01/235 January 2023 Confirmation statement made on 2022-04-20 with no updates

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Micro company accounts made up to 2019-04-29

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-04-20 with no updates

View Document

28/02/2228 February 2022 Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York YO30 5PA United Kingdom to 8 8 Croftlands Warton Carnforth LA5 9PY on 2022-02-28

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 23 GROSVENOR PLACE CARNFORTH LANCASHIRE LA5 9DL ENGLAND

View Document

25/05/1825 May 2018 30/04/17 UNAUDITED ABRIDGED

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANEL JASON WORTHINGTON

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RAILTON

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM C/O FIONA WILLS ACCOUNTANCY SERVICES LIMITED UNIT 3, PIXEL MILL 44 APPLEBY ROAD KENDAL CUMBRIA LA9 6ES UNITED KINGDOM

View Document

06/05/156 May 2015 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