R2 ELECTRICAL INSTALLATIONS LTD

Inducta House Fryers Road Inducta House Fryers Road, Walsall, WS2 7LZ, West Midlands
StatusLIQUIDATION
Company No.06922703
CategoryPrivate Limited Company
Incorporated03 Jun 2009
Age14 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

R2 ELECTRICAL INSTALLATIONS LTD is an liquidation private limited company with number 06922703. It was incorporated 14 years, 11 months, 19 days ago, on 03 June 2009. The company address is Inducta House Fryers Road Inducta House Fryers Road, Walsall, WS2 7LZ, West Midlands.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2023

Action Date: 27 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2022

Action Date: 27 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2021

Action Date: 27 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2020

Action Date: 27 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2019

Action Date: 27 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2018

Action Date: 27 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2017

Action Date: 27 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

New address: Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ

Old address: Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE

Change date: 2017-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Old address: 82 Devon Road Smethwick West Midlands B67 5EJ England

New address: Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE

Change date: 2016-08-16

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-22

Officer name: Mr Ryan David Steele

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-22

Officer name: Terri Steele

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Old address: 219a Pound Road Pound Road Oldbury West Midlands B68 8NF

Change date: 2016-01-04

New address: 82 Devon Road Smethwick West Midlands B67 5EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terri Steele

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-23

Officer name: Mrs Terri Steele

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-23

Officer name: Mr Ryan David Steele

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Old address: 82 Devon Road Bearwood West Midlands B67 5EJ Uk

Change date: 2013-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Terri Steele

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2011

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Terri Steele

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Ryan David Steele

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Terri Steele

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Kendrick

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kendrick

Documents

View document PDF

Incorporation company

Date: 03 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&N METAL LIMITED

51 QUEEN STREET,LEEDS,LS27 8EB

Number:11360359
Status:ACTIVE
Category:Private Limited Company

BIT ARCHER LTD

217-219 WESTGATE ROAD,NEWCASTLE UPON TYNE,NE4 6AD

Number:11607974
Status:ACTIVE
Category:Private Limited Company

CHOOSE FOR CHANGE LIMITED

206 HOLLY PARK ESTATE,LONDON,N4 4BN

Number:11324071
Status:ACTIVE
Category:Private Limited Company

DSOFTWARE CONSULTANCY PVT LIMITED

22 VERMONT ROAD,SUTTON,SM1 3EQ

Number:07873076
Status:ACTIVE
Category:Private Limited Company

GILB LIMITED

73 ST. CHARLES SQUARE,LONDON,W10 6EJ

Number:07123805
Status:ACTIVE
Category:Private Limited Company

Q&V LIMITED

455 TWICKENHAM ROAD,ISLEWORTH,TW7 7DZ

Number:11799536
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