Confirmation statement. Statement with no updates. |
2022-07-26 |
View Report |
Gazette. Gazette notice voluntary. |
2022-07-26 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-07-15 |
View Report |
Change of name. Description: Company name changed midlands electricity LIMITED\certificate issued on 11/04/22. |
2022-04-11 |
View Report |
Accounts. Accounts type dormant. |
2021-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-27 |
View Report |
Accounts. Accounts type dormant. |
2020-07-20 |
View Report |
Accounts. Accounts type dormant. |
2019-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-29 |
View Report |
Accounts. Accounts type dormant. |
2018-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-25 |
View Report |
Officers. Termination date: 2017-08-07. Officer name: E.on Uk Directors Limited. |
2017-08-07 |
View Report |
Officers. Officer name: E.on Uk Secretaries Limited. Termination date: 2017-08-07. |
2017-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-01 |
View Report |
Accounts. Accounts type dormant. |
2017-07-17 |
View Report |
Accounts. Accounts type dormant. |
2016-09-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-27 |
View Report |
Accounts. Accounts type dormant. |
2015-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-28 |
View Report |
Accounts. Accounts type dormant. |
2014-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-30 |
View Report |
Accounts. Accounts type dormant. |
2013-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-31 |
View Report |
Accounts. Accounts type dormant. |
2012-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-24 |
View Report |
Accounts. Accounts type dormant. |
2011-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-21 |
View Report |
Accounts. Accounts type dormant. |
2010-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-17 |
View Report |
Officers. Officer name: E.On Uk Directors Limited. Change date: 2010-07-01. |
2010-08-17 |
View Report |
Officers. Change date: 2010-07-01. Officer name: E.On Uk Secretaries Limited. |
2010-08-17 |
View Report |
Officers. Officer name: Ms Deborah Gandley. |
2010-08-10 |
View Report |
Accounts. Accounts type dormant. |
2009-09-18 |
View Report |
Annual return. Legacy. |
2009-08-10 |
View Report |
Accounts. Accounts type dormant. |
2008-10-21 |
View Report |
Annual return. Legacy. |
2008-08-14 |
View Report |
Accounts. Accounts type dormant. |
2007-09-09 |
View Report |
Annual return. Legacy. |
2007-08-29 |
View Report |
Annual return. Legacy. |
2006-08-22 |
View Report |
Accounts. Accounts type dormant. |
2006-05-08 |
View Report |
Accounts. Accounts type dormant. |
2005-09-19 |
View Report |
Annual return. Legacy. |
2005-08-23 |
View Report |
Annual return. Legacy. |
2004-08-16 |
View Report |
Officers. Description: Secretary resigned. |
2004-04-14 |
View Report |
Officers. Description: Director resigned. |
2004-04-14 |
View Report |
Address. Description: Registered office changed on 07/04/04 from: whittington hall whittington worcester WR5 2RB. |
2004-04-07 |
View Report |
Change of name. Description: Company name changed foray 1137 LIMITED\certificate issued on 05/04/04. |
2004-04-05 |
View Report |
Officers. Description: New secretary appointed. |
2004-03-02 |
View Report |
Officers. Description: New director appointed. |
2004-03-02 |
View Report |