100% ELECTRICAL (IOW) LTD

06570801
EXCHANGE HOUSE ST. CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
24 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2020 dissolution Dissolution Application Strike Off Company 4 Buy now
22 Sep 2020 accounts Annual Accounts 5 Buy now
22 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2019 accounts Annual Accounts 5 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 accounts Annual Accounts 5 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 accounts Annual Accounts 5 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Apr 2017 officers Change of particulars for director (Wayne David Egerton) 2 Buy now
26 Apr 2017 officers Change of particulars for director (Philip Jennings) 2 Buy now
02 Aug 2016 accounts Annual Accounts 5 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
11 Sep 2015 accounts Annual Accounts 8 Buy now
16 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
31 Jul 2014 accounts Annual Accounts 7 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
16 Aug 2013 accounts Annual Accounts 8 Buy now
26 Apr 2013 annual-return Annual Return 4 Buy now
24 Oct 2012 accounts Annual Accounts 7 Buy now
24 Apr 2012 annual-return Annual Return 4 Buy now
12 Jul 2011 accounts Annual Accounts 4 Buy now
21 Apr 2011 annual-return Annual Return 4 Buy now
10 Jun 2010 accounts Annual Accounts 3 Buy now
01 Jun 2010 officers Change of particulars for director (Philip Jennings) 2 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 officers Change of particulars for director (Wayne David Egerton) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Philip Jennings) 2 Buy now
28 Apr 2009 annual-return Return made up to 19/04/09; full list of members 3 Buy now
27 Mar 2009 accounts Accounting reference date extended from 31/12/2009 to 31/03/2010 1 Buy now
22 Jan 2009 officers Director appointed philip jennings 2 Buy now
22 Jan 2009 officers Director appointed wayne egerton 2 Buy now
20 Jan 2009 capital Ad 13/01/09\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
20 Jan 2009 officers Appointment terminated secretary garbetts nominees LIMITED 1 Buy now
20 Jan 2009 officers Appointment terminated director garbetts consulting LIMITED 1 Buy now
20 Jan 2009 accounts Annual Accounts 1 Buy now
20 Jan 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
16 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2008 incorporation Incorporation Company 13 Buy now