DAVID GRAHAM ELECTRICAL LIMITED

04023324
UNIT 6 STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8UQ

Documents

Documents
Date Category Description Pages
10 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
09 Nov 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
24 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
19 Sep 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
22 Mar 2019 accounts Annual Accounts 5 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2018 accounts Annual Accounts 5 Buy now
26 Sep 2017 accounts Annual Accounts 1 Buy now
21 Jul 2017 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
15 Apr 2016 accounts Annual Accounts 5 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2015 accounts Annual Accounts 5 Buy now
02 Jul 2014 annual-return Annual Return 4 Buy now
02 Jul 2014 officers Change of particulars for director (David William John Mercer) 2 Buy now
26 Mar 2014 accounts Annual Accounts 5 Buy now
10 Sep 2013 officers Appointment of director (David William John Mercer) 2 Buy now
15 Jul 2013 annual-return Annual Return 3 Buy now
15 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2013 officers Termination of appointment of director (Graham Merry) 1 Buy now
11 Jun 2013 accounts Annual Accounts 4 Buy now
12 Jul 2012 annual-return Annual Return 4 Buy now
16 May 2012 accounts Annual Accounts 4 Buy now
08 Jul 2011 annual-return Annual Return 4 Buy now
21 Jun 2011 accounts Annual Accounts 4 Buy now
10 Aug 2010 annual-return Annual Return 4 Buy now
10 Aug 2010 officers Change of particulars for director (Graham Edward Merry) 2 Buy now
22 Apr 2010 accounts Annual Accounts 4 Buy now
12 Aug 2009 annual-return Return made up to 28/06/09; full list of members 3 Buy now
12 Aug 2009 address Location of register of members 1 Buy now
12 Aug 2009 address Location of debenture register 1 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from clere house kingsclere road basingstoke hampshire RG21 6UG 1 Buy now
23 Jun 2009 accounts Annual Accounts 4 Buy now
15 Jul 2008 annual-return Return made up to 28/06/08; full list of members 3 Buy now
09 Jun 2008 accounts Annual Accounts 4 Buy now
22 Aug 2007 annual-return Return made up to 28/06/07; full list of members 2 Buy now
18 Jul 2007 accounts Annual Accounts 4 Buy now
03 Jul 2006 annual-return Return made up to 28/06/06; full list of members 2 Buy now
27 Apr 2006 accounts Annual Accounts 5 Buy now
19 Jul 2005 annual-return Return made up to 28/06/05; full list of members 2 Buy now
07 Jun 2005 accounts Annual Accounts 5 Buy now
12 Jul 2004 accounts Annual Accounts 5 Buy now
06 Jul 2004 annual-return Return made up to 28/06/04; full list of members 6 Buy now
21 Jul 2003 annual-return Return made up to 28/06/03; full list of members 6 Buy now
04 Jul 2003 accounts Annual Accounts 7 Buy now
22 Nov 2002 accounts Annual Accounts 7 Buy now
17 Jul 2002 annual-return Return made up to 28/06/02; full list of members 6 Buy now
09 Jul 2001 annual-return Return made up to 28/06/01; full list of members 6 Buy now
08 May 2001 accounts Annual Accounts 2 Buy now
08 May 2001 accounts Accounting reference date shortened from 30/06/01 to 31/01/01 1 Buy now
16 Aug 2000 officers New director appointed 2 Buy now
04 Aug 2000 officers Director resigned 1 Buy now
04 Aug 2000 officers Secretary resigned 1 Buy now
04 Aug 2000 officers New secretary appointed 2 Buy now
28 Jun 2000 incorporation Incorporation Company 14 Buy now