Download leads from Nexok and grow your business. Find out more

1st Electrical (Bristol) Ltd

Documents

Total Documents33
Total Pages94

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off
14 February 2012Final Gazette dissolved via compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
30 June 2011Accounts for a dormant company made up to 31 July 2010
30 June 2011Accounts for a dormant company made up to 31 July 2010
10 November 2010Registered office address changed from Unit 8 58 North Street Bristol Avon BS3 1HJ United Kingdom on 10 November 2010
10 November 2010Registered office address changed from Unit 8 58 North Street Bristol Avon BS3 1HJ United Kingdom on 10 November 2010
7 September 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 2
7 September 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 2
7 September 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 2
17 May 2010Company name changed you fly it LIMITED\certificate issued on 17/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
17 May 2010Company name changed you fly it LIMITED\certificate issued on 17/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
17 May 2010Change of name notice
17 May 2010Change of name notice
2 April 2010Accounts for a dormant company made up to 31 July 2009
2 April 2010Accounts for a dormant company made up to 31 July 2009
8 August 2009Company name changed placemaps LIMITED\certificate issued on 10/08/09
8 August 2009Company name changed placemaps LIMITED\certificate issued on 10/08/09
5 August 2009Return made up to 08/07/09; full list of members
5 August 2009Return made up to 08/07/09; full list of members
31 July 2009Registered office changed on 31/07/2009 from 246 ashley road parkstone poole dorset BH14 9BZ
31 July 2009Registered office changed on 31/07/2009 from 246 ashley road parkstone poole dorset BH14 9BZ
31 July 2009Appointment terminated director michael williams
31 July 2009Secretary's change of particulars / michael williams / 30/07/2009
31 July 2009Secretary's Change of Particulars / michael williams / 30/07/2009 / Date of Birth was: none, now: 08-Mar-1965; Forename was: michael, now: david; HouseName/Number was: 246, now: flat 6; Street was: ashley road, now: 58 north street; Area was: parkstone, now: ; Post Town was: poole, now: bristol; Region was: dorset, now: avon; Post Code was: BH14 9B
31 July 2009Appointment Terminated Director michael williams
30 July 2009Director appointed mr david williams
30 July 2009Appointment terminated director anthony williams
30 July 2009Appointment Terminated Director anthony williams
30 July 2009Director appointed mr david williams
8 July 2008Incorporation
8 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing