ELECTRICALCERTS LIMITED
Status | DISSOLVED |
Company No. | 03970439 |
Category | Private Limited Company |
Incorporated | 12 Apr 2000 |
Age | 24 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 14 days |
SUMMARY
ELECTRICALCERTS LIMITED is an dissolved private limited company with number 03970439. It was incorporated 24 years, 1 month, 19 days ago, on 12 April 2000 and it was dissolved 4 years, 8 months, 14 days ago, on 17 September 2019. The company address is Energy House Burntwood Business Park Energy House Burntwood Business Park, Burntwood, WS7 3GJ, Staffordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Change person director company with change date
Date: 13 Apr 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr Martyn Neil Jupp
Documents
Change person director company with change date
Date: 13 Apr 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr David John Quarmby
Documents
Change person secretary company with change date
Date: 13 Apr 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-01
Officer name: Mr Martyn Neil Jupp
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david quarmby / 01/05/2008
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nicola taylor
Documents
Legacy
Date: 05 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 05/12/2008 from delta house bridge road haywards heath west sussex RH16 1UA
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen wrinch
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary deborah wrinch
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director reginald beaumont
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed martyn neil jupp
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Resolution
Date: 23 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 23 May 2008
Category: Capital
Type: 123
Description: Gbp nc 135300/260600\12/04/08
Documents
Resolution
Date: 23 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen wrinch / 20/02/2008
Documents
Accounts with accounts type small
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/07; full list of members; amend
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/07; no change of members
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 06 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/06; full list of members
Documents
Accounts with accounts type small
Date: 10 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Accounts with accounts type small
Date: 12 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/02; full list of members
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2002
Category: Address
Type: 287
Description: Registered office changed on 14/05/02 from: 150 chanterlands avenue hull north humberside HU5 3TR
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 09 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed electricalcerts.com LIMITED\certificate issued on 09/10/01
Documents
Legacy
Date: 03 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 30/04/01
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/01; full list of members
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 22/06/00--------- £ si 299@1=299 £ ic 1/300
Documents
Legacy
Date: 18 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 31/12/00
Documents
Legacy
Date: 06 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 06/07/00 from: delta house, bridge road haywards heath west sussex RH16 1UA
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
79 HAREWOOD ROAD,ISELWORTH,TW7 5HN
Number: | 10295435 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLODWEL HOUSE, BROAD STREET,LLANDUDNO,LL31 9HL
Number: | IP00452C |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
31/33 COMMERCIAL ROAD,POOLE,BH14 0HU
Number: | 07280241 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALE HOUSE 64 FINK HILL,LEEDS,LS18 4DH
Number: | 11488488 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 HILLBROW,LETCHWORTH GARDEN CITY,SG6 3RE
Number: | 08947297 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDYRIDGE,THORRINGTON,CO7 8JL
Number: | 08641191 |
Status: | ACTIVE |
Category: | Private Limited Company |