Total Documents | 241 |
---|
Total Pages | 909 |
---|
1 November 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
16 August 2022 | First Gazette notice for voluntary strike-off |
3 August 2022 | Application to strike the company off the register |
13 July 2022 | Resolutions
|
13 July 2022 | Statement by Directors |
13 July 2022 | Statement of capital on 13 July 2022
|
13 July 2022 | Solvency Statement dated 11/07/22 |
8 July 2022 | Statement of capital following an allotment of shares on 8 July 2022
|
15 October 2021 | Confirmation statement made on 1 October 2021 with no updates |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 |
16 August 2021 | Satisfaction of charge 5 in full |
16 August 2021 | Satisfaction of charge 4 in full |
12 August 2021 | Termination of appointment of Alan William Mcculloch as a director on 30 July 2021 |
12 August 2021 | Appointment of Mr Stuart David Phillips as a director on 30 July 2021 |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 |
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates |
4 October 2019 | Confirmation statement made on 1 October 2019 with updates |
13 September 2019 | Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019 |
13 September 2019 | Appointment of Mr Alan William Mcculloch as a director on 2 September 2019 |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 |
11 October 2018 | Confirmation statement made on 1 October 2018 with updates |
24 September 2018 | Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018 |
24 September 2018 | Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018 |
13 July 2018 | Termination of appointment of Andrew William Hodges as a director on 12 July 2018 |
13 July 2018 | Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018 |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
7 November 2013 | Appointment of Nicola Margaret Carroll as a director |
7 November 2013 | Termination of appointment of Kenneth Main as a director |
7 November 2013 | Appointment of Nicola Margaret Carroll as a director |
7 November 2013 | Appointment of Centrica Directors Limited as a director |
7 November 2013 | Termination of appointment of Gab Barbaro as a director |
7 November 2013 | Termination of appointment of Kenneth Main as a director |
7 November 2013 | Appointment of Centrica Directors Limited as a director |
7 November 2013 | Termination of appointment of Gab Barbaro as a director |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
28 June 2013 | Full accounts made up to 31 December 2012 |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
28 June 2013 | Full accounts made up to 31 December 2012 |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders |
13 December 2012 | Termination of appointment of Gearoid Lane as a director |
13 December 2012 | Termination of appointment of Gearoid Lane as a director |
1 October 2012 | Full accounts made up to 31 December 2011 |
1 October 2012 | Full accounts made up to 31 December 2011 |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders |
28 February 2012 | Second filing of CH01 previously delivered to Companies House
|
28 February 2012 | Second filing of CH01 previously delivered to Companies House
|
13 February 2012 | Termination of appointment of Nevin Truesdale as a director |
13 February 2012 | Appointment of Kenneth Michael Anidjar Main as a director |
13 February 2012 | Appointment of Kenneth Michael Anidjar Main as a director |
13 February 2012 | Termination of appointment of Nevin Truesdale as a director |
3 February 2012 | Termination of appointment of Anne Bassis as a director |
3 February 2012 | Termination of appointment of Anne Bassis as a director |
3 February 2012 | Appointment of Gab Barbaro as a director |
3 February 2012 | Appointment of Gab Barbaro as a director |
31 January 2012 | Director's details changed for Mr Nevin John Truesdale on 30 January 2012
|
31 January 2012 | Director's details changed for Mr Nevin John Truesdale on 30 January 2012
|
3 January 2012 | Director's details changed for Mr Gearoid Martin Lane on 8 August 2011 |
3 January 2012 | Accounts for a small company made up to 31 March 2011 |
3 January 2012 | Accounts for a small company made up to 31 March 2011 |
3 January 2012 | Director's details changed for Mr Gearoid Martin Lane on 8 August 2011 |
3 January 2012 | Director's details changed for Mr Gearoid Martin Lane on 8 August 2011 |
11 October 2011 | Statement of company's objects |
11 October 2011 | Statement of company's objects |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
9 June 2011 | Company name changed totalboilers LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Change of name notice |
9 June 2011 | Company name changed totalboilers LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Change of name notice |
27 May 2011 | Termination of appointment of Simon Hindley as a director |
27 May 2011 | Termination of appointment of Martin Jones as a director |
27 May 2011 | Termination of appointment of Simon Hindley as a director |
27 May 2011 | Registered office address changed from C/O Baker Tilly Uk Festival Way Festival Park Stoke-on-Trent ST1 5BB United Kingdom on 27 May 2011 |
27 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 |
27 May 2011 | Termination of appointment of Martin Jones as a director |
27 May 2011 | Registered office address changed from C/O Baker Tilly Uk Festival Way Festival Park Stoke-on-Trent ST1 5BB United Kingdom on 27 May 2011 |
27 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 |
26 May 2011 | Resolutions
|
26 May 2011 | Appointment of Mr Gearoid Martin Lane as a director |
26 May 2011 | Appointment of Mr Gearoid Martin Lane as a director |
26 May 2011 | Appointment of Centrica Secretaries Limited as a secretary |
26 May 2011 | Appointment of Mr Nevin John Truesdale as a director |
26 May 2011 | Resolutions
|
26 May 2011 | Auditor's resignation |
26 May 2011 | Appointment of Mr Nevin John Truesdale as a director |
26 May 2011 | Appointment of Ms Anne Elizabeth Bassis as a director |
26 May 2011 | Auditor's resignation |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
26 May 2011 | Appointment of Ms Anne Elizabeth Bassis as a director |
26 May 2011 | Appointment of Centrica Secretaries Limited as a secretary |
6 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders |
6 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders |
6 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders |
14 December 2010 | Accounts for a small company made up to 31 March 2010 |
14 December 2010 | Accounts for a small company made up to 31 March 2010 |
1 December 2010 | Registered office address changed from C/O Ph Jones Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY United Kingdom on 1 December 2010 |
1 December 2010 | Registered office address changed from C/O Ph Jones Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY United Kingdom on 1 December 2010 |
1 December 2010 | Registered office address changed from C/O Ph Jones Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY United Kingdom on 1 December 2010 |
11 October 2010 | Company name changed d-tec electrical LIMITED\certificate issued on 11/10/10
|
11 October 2010 | Company name changed d-tec electrical LIMITED\certificate issued on 11/10/10
|
29 June 2010 | Termination of appointment of Christopher Jones as a director |
29 June 2010 | Termination of appointment of Christopher Jones as a director |
24 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders |
24 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders |
24 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders |
1 February 2010 | Full accounts made up to 31 March 2009 |
1 February 2010 | Full accounts made up to 31 March 2009 |
7 October 2009 | Termination of appointment of David Taylor as a director |
7 October 2009 | Termination of appointment of David Taylor as a director |
28 May 2009 | Appointment terminated secretary martin kay |
28 May 2009 | Appointment terminated director martin kay |
28 May 2009 | Appointment terminated director martin kay |
28 May 2009 | Appointment terminated secretary martin kay |
27 March 2009 | Director appointed mr christopher simon jones |
27 March 2009 | Director appointed mr christopher simon jones |
12 March 2009 | Return made up to 08/03/09; full list of members |
12 March 2009 | Director and secretary's change of particulars / martin lay / 08/03/2009 |
12 March 2009 | Director and secretary's change of particulars / martin lay / 08/03/2009 |
12 March 2009 | Return made up to 08/03/09; full list of members |
4 February 2009 | Full accounts made up to 31 March 2008 |
4 February 2009 | Full accounts made up to 31 March 2008 |
3 February 2009 | Registered office changed on 03/02/2009 from unit 2 whitegate business centre jardine way chadderton oldham OL9 9QL |
3 February 2009 | Registered office changed on 03/02/2009 from unit 2 whitegate business centre jardine way chadderton oldham OL9 9QL |
7 August 2008 | Appointment terminate, director and secretary anthony james byrnes logged form |
7 August 2008 | Appointment terminate, director and secretary anthony james byrnes logged form |
29 July 2008 | Return made up to 08/03/08; full list of members |
29 July 2008 | Return made up to 08/03/08; full list of members |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 |
9 April 2008 | Particulars of a mortgage or charge / charge no: 5 |
9 April 2008 | Particulars of a mortgage or charge / charge no: 5 |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 |
22 January 2008 | Full accounts made up to 31 March 2007 |
22 January 2008 | Full accounts made up to 31 March 2007 |
2 November 2007 | New director appointed |
2 November 2007 | New director appointed |
29 October 2007 | New director appointed |
29 October 2007 | New director appointed |
25 September 2007 | New secretary appointed;new director appointed |
25 September 2007 | New director appointed |
25 September 2007 | New secretary appointed;new director appointed |
25 September 2007 | New director appointed |
21 September 2007 | Secretary resigned;director resigned |
21 September 2007 | Declaration of satisfaction of mortgage/charge |
21 September 2007 | Declaration of satisfaction of mortgage/charge |
21 September 2007 | Declaration of satisfaction of mortgage/charge |
21 September 2007 | Declaration of satisfaction of mortgage/charge |
21 September 2007 | Secretary resigned;director resigned |
21 September 2007 | Director resigned |
21 September 2007 | Declaration of satisfaction of mortgage/charge |
21 September 2007 | Director resigned |
21 September 2007 | Declaration of satisfaction of mortgage/charge |
21 September 2007 | Director resigned |
21 September 2007 | Director resigned |
18 September 2007 | Registered office changed on 18/09/07 from: partington house, stock lane chadderton oldham OL9 9ER |
18 September 2007 | Registered office changed on 18/09/07 from: partington house, stock lane chadderton oldham OL9 9ER |
11 September 2007 | Secretary's particulars changed;director's particulars changed |
11 September 2007 | Secretary's particulars changed;director's particulars changed |
2 July 2007 | New secretary appointed;new director appointed |
2 July 2007 | Director resigned |
2 July 2007 | Director resigned |
2 July 2007 | Director resigned |
2 July 2007 | Director resigned |
2 July 2007 | Director resigned |
2 July 2007 | Director resigned |
2 July 2007 | Director resigned |
2 July 2007 | New director appointed |
2 July 2007 | New director appointed |
2 July 2007 | Director resigned |
2 July 2007 | Director resigned |
2 July 2007 | New director appointed |
2 July 2007 | New director appointed |
2 July 2007 | Director resigned |
2 July 2007 | Director resigned |
2 July 2007 | New secretary appointed;new director appointed |
2 July 2007 | Director resigned |
24 May 2007 | Particulars of mortgage/charge |
24 May 2007 | Particulars of mortgage/charge |
11 May 2007 | Return made up to 08/03/07; full list of members |
11 May 2007 | Return made up to 08/03/07; full list of members |
10 February 2007 | Full accounts made up to 31 March 2006 |
10 February 2007 | Full accounts made up to 31 March 2006 |
16 June 2006 | New director appointed |
16 June 2006 | New director appointed |
30 March 2006 | Return made up to 08/03/06; full list of members |
30 March 2006 | Return made up to 08/03/06; full list of members |
6 January 2006 | Director's particulars changed |
6 January 2006 | Director's particulars changed |
13 December 2005 | Full accounts made up to 31 March 2005 |
13 December 2005 | Full accounts made up to 31 March 2005 |
3 December 2005 | Particulars of mortgage/charge |
3 December 2005 | Particulars of mortgage/charge |
22 August 2005 | New director appointed |
22 August 2005 | New director appointed |
22 August 2005 | New director appointed |
22 August 2005 | New director appointed |
22 August 2005 | New director appointed |
22 August 2005 | New director appointed |
22 August 2005 | New director appointed |
22 August 2005 | New director appointed |
22 August 2005 | New director appointed |
22 August 2005 | New director appointed |
10 May 2005 | Particulars of mortgage/charge |
10 May 2005 | Particulars of mortgage/charge |
8 April 2005 | Registered office changed on 08/04/05 from: sterling house, 501 middleton road, chadderton oldham lancashire OL9 9LY |
8 April 2005 | Registered office changed on 08/04/05 from: sterling house, 501 middleton road, chadderton oldham lancashire OL9 9LY |
7 April 2005 | Return made up to 08/03/05; full list of members |
7 April 2005 | Return made up to 08/03/05; full list of members |
8 March 2004 | Incorporation |
8 March 2004 | Incorporation |