Advanced company searchLink opens in new window

ELECTROSS LIMITED

Company number 05748565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2022 DS01 Application to strike the company off the register
20 Dec 2021 AA Micro company accounts made up to 30 September 2021
20 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
09 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
01 Jul 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 AD01 Registered office address changed from 82 Nottingham Road Somercotes Alfreton Derbyshire DE55 4LY to Ashfield Hub Business Centre Outram Street Sutton-in-Ashfield NG17 4FU on 12 April 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
19 May 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
10 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 AD01 Registered office address changed from 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS to 82 Nottingham Road Somercotes Alfreton Derbyshire DE55 4LY on 7 May 2015
01 May 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
01 May 2015 CH01 Director's details changed for Ashley Ross Cooper on 20 March 2015
04 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
13 May 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders