DABCO ELECTRICAL LTD
Status | DISSOLVED |
Company No. | 08584955 |
Category | Private Limited Company |
Incorporated | 26 Jun 2013 |
Age | 10 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 1 month, 4 days |
SUMMARY
DABCO ELECTRICAL LTD is an dissolved private limited company with number 08584955. It was incorporated 10 years, 10 months, 2 days ago, on 26 June 2013 and it was dissolved 4 years, 1 month, 4 days ago, on 24 March 2020. The company address is 3 Wedmore Street, London, N19 4RU, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Aug 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2017
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
New address: 3 Wedmore Street London N19 4RU
Old address: 5 Dove Crofts, Broadfield High Roding Dunmow Essex CM6 1YH
Change date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 10 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company previous shortened
Date: 10 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Change registered office address company with date old address
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Address
Type: AD01
Old address: 9 St. Catherines Road Broxbourne Hertfordshire EN10 7LG United Kingdom
Change date: 2014-01-14
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Collard
Documents
Some Companies
26 KEYNSHAM AVENUE,NEWPORT,NP20 4EH
Number: | 11932172 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPSHIRE LIFT SERVICES (SOUTHERN) LTD
9 STRATFIELD PARK,WATERLOOVILLE,PO7 7XN
Number: | 08304851 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LAWNDALE FOLD,BARNSLEY,S75 5PU
Number: | 11590916 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GBP ASSOCIATES LLP 6TH FLOOR,125 KINGSWAY,WC2B 6NH
Number: | 09889164 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAMIL EDUCATIONAL AND CULTURAL CENTRE
23 GIBBWIN,MILTON KEYNES,MK14 5DJ
Number: | 10708159 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE KEITH & DISTRICT SPORTS TRUST
15 GOLDEN SQUARE,,AB10 1WF
Number: | SC141101 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |