P E R ELECTRICAL LTD

Office 4, Sudbury Stables Office 4, Sudbury Stables, Downham, CM11 1LB, Essex, United Kingdom
StatusDISSOLVED
Company No.09249470
CategoryPrivate Limited Company
Incorporated06 Oct 2014
Age9 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 21 days

SUMMARY

P E R ELECTRICAL LTD is an dissolved private limited company with number 09249470. It was incorporated 9 years, 7 months, 24 days ago, on 06 October 2014 and it was dissolved 2 years, 6 months, 21 days ago, on 09 November 2021. The company address is Office 4, Sudbury Stables Office 4, Sudbury Stables, Downham, CM11 1LB, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Edward Reed

Change date: 2018-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Mr Peter Edward Reed

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Edward Reed

Change date: 2018-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-08

Officer name: Peter Reed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

New address: Office 4, Sudbury Stables Sudbury Road Downham Essex CM11 1LB

Old address: 1 Craftsman Square Temple Farm Ind Estate Southend on Sea Essex SS2 5RH

Change date: 2016-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Incorporation company

Date: 06 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZOO LTD

FIVE SPRINGS,WINSCOMBE,BS25 1BQ

Number:08301310
Status:ACTIVE
Category:Private Limited Company

CHELMSFORD ENGINEERING SERVICES LIMITED

140 ROMAN WAY,CHELTENHAM,GL54 2HD

Number:06278590
Status:ACTIVE
Category:Private Limited Company

HANGIN TREE FROG LIMITED

FLAT 7 MAYFAIR COURT,EASTBOURNE,BN20 9HE

Number:08889382
Status:ACTIVE
Category:Private Limited Company

LOUMCLOU FILMS LTD.

MANY STUDIOS,GLASGOW,G1 5AR

Number:SC448426
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RCI WORKPLACE CONTRACTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11565085
Status:ACTIVE
Category:Private Limited Company

RYNO MECHANICAL HANDLING LTD

ELLENDENE NETHERTOWN,RUGELEY,WS15 3QH

Number:04994596
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