ELECTRICAL ELECTRONIC & COMMUNICATIONS LIMITED

46 Copperkins Lane, Amersham, HP6 5QP
StatusDISSOLVED
Company No.02408844
CategoryPrivate Limited Company
Incorporated28 Jul 1989
Age34 years, 10 months
JurisdictionEngland Wales
Dissolution18 Apr 2017
Years7 years, 1 month, 10 days

SUMMARY

ELECTRICAL ELECTRONIC & COMMUNICATIONS LIMITED is an dissolved private limited company with number 02408844. It was incorporated 34 years, 10 months ago, on 28 July 1989 and it was dissolved 7 years, 1 month, 10 days ago, on 18 April 2017. The company address is 46 Copperkins Lane, Amersham, HP6 5QP.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 24 Feb 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-21

Officer name: The Oxford Secretariat Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Old address: Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT

Change date: 2015-04-29

New address: 46 Copperkins Lane Amersham HP6 5QP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Elizabeth Milner

Termination date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: The Oxford Secretariat Limited

Change date: 2010-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 18 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 04/11/01 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 01/11/99 from: 98 high street thame oxfordshire OX9 3EH

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/97; full list of members

Documents

View document PDF

Resolution

Date: 03 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Capital

Type: 88(2)R

Description: Ad 29/07/95--------- £ si 2@1=2 £ ic 5000/5002

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/07/95

Documents

View document PDF

Resolution

Date: 18 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Memorandum articles

Date: 04 Apr 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Apr 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Capital

Type: 88(2)R

Description: Ad 30/03/95--------- £ si 4998@1=4998 £ ic 2/5000

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Capital

Type: 123

Description: £ nc 1000/5000 29/03/95

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 22 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/94; no change of members

Documents

View document PDF

Legacy

Date: 11 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 27 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Address

Type: 287

Description: Registered office changed on 09/05/94 from: 187 stanley hill amersham buckinghamshire HP7 9EY

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 02 Oct 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/07

Documents

View document PDF

Legacy

Date: 14 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/92; no change of members

Documents

View document PDF

Legacy

Date: 08 Apr 1992

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 29 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/91; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 11 Aug 1989

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Jul 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & D HOME IMPROVEMENTS LTD

SUITE 1.09, RED TREE MAGENTA 270 GLASGOW ROAD,GLASGOW,G73 1UZ

Number:SC589326
Status:ACTIVE
Category:Private Limited Company

DAISY AND BEE LIMITED

39 CLINE ROAD,GUILDFORD,GU1 3ND

Number:10866168
Status:ACTIVE
Category:Private Limited Company

DENTAMED LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:10865449
Status:ACTIVE
Category:Private Limited Company

FELTHAM RUGBY FOOTBALL CLUB

HANWORTH PARK,HANWORTH,TW13 7EY

Number:IP28856R
Status:ACTIVE
Category:Industrial and Provident Society

FYLDE COAST PROPERTY RENTALS LTD

6 THE FERNS,KIRKHAM,PR4 2BF

Number:11055233
Status:ACTIVE
Category:Private Limited Company

GO WEAR LTD

JUBILEE BUSINESS CENTRE,LONDON,NW9 8AQ

Number:10737940
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source