FACTORYELECTRIC LIMITED

24 Oldfield Road 24 Oldfield Road, Wiltshire, SP1 3GQ
StatusDISSOLVED
Company No.06407140
CategoryPrivate Limited Company
Incorporated23 Oct 2007
Age16 years, 7 months
JurisdictionEngland Wales
Dissolution27 Jan 2015
Years9 years, 3 months, 27 days

SUMMARY

FACTORYELECTRIC LIMITED is an dissolved private limited company with number 06407140. It was incorporated 16 years, 7 months ago, on 23 October 2007 and it was dissolved 9 years, 3 months, 27 days ago, on 27 January 2015. The company address is 24 Oldfield Road 24 Oldfield Road, Wiltshire, SP1 3GQ.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jan 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Myles Derry

Change date: 2009-10-23

Documents

View document PDF

Change corporate director company with change date

Date: 16 Nov 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Cannon Corporate Directors Limited

Change date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Godfrey Cann

Change date: 2009-10-23

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth derry

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed cannon corporate directors LIMITED

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed adrian godfrey cann

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM ELECTRICAL & BUILDINGS SERVICES LIMITED

58 CRYSTAL PALACE PARK ROAD,SYDENHAM,SE26 6UN

Number:09025926
Status:ACTIVE
Category:Private Limited Company

BILLET WORKS SERVICE CENTER LIMITED

26 BILLET WORKS,LONDON,E17 5DT

Number:07025159
Status:LIQUIDATION
Category:Private Limited Company

CHACHA CHAI SUMMERVILLE LTD

CHACHA CHAI,BRADFORD,BD7 1PX

Number:11877493
Status:ACTIVE
Category:Private Limited Company

GREG FISHER CONSULTING LTD

90 HIGH STREET,WORCESTERSHIRE,WR11 4EU

Number:05326904
Status:ACTIVE
Category:Private Limited Company

JUBILEE CONSULTANTS LIMITED

1 HEATH AVENUE, LENZIE,GLASGOW,G66 4LG

Number:SC447878
Status:ACTIVE
Category:Private Limited Company

RUNAWAY88 LTD

BUSINESS SPACE,LONDON,W1J 9HF

Number:08102290
Status:ACTIVE
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