Advanced company searchLink opens in new window

RIS ELECTRICAL LIMITED

Company number 07395383

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2017 PSC07 Cessation of Richard Edward Self as a person with significant control on 4 September 2017
05 Oct 2017 TM01 Termination of appointment of Richard Edward Self as a director on 4 September 2017
29 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
09 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Dec 2015 AD01 Registered office address changed from 93 Chaise Meadow Lymm Cheshire WA13 9NX to 22 Church Street Holbeach Spalding Lincolnshire PE12 7LL on 7 December 2015
23 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
23 Nov 2015 AD01 Registered office address changed from 15 Rossendale Drive Birchwood Warrington WA3 6UD to 93 Chaise Meadow Lymm Cheshire WA13 9NX on 23 November 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2015 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Dec 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
06 Oct 2010 AD01 Registered office address changed from 15 Rossendale Drive Birchwood Warrington WA3 6UD England on 6 October 2010
06 Oct 2010 AP01 Appointment of Mr Richard Edward Self as a director
06 Oct 2010 AD01 Registered office address changed from Office 1 61 Bryn Street Ashton-in-Makerfield Wigan Lancs WN4 9AX United Kingdom on 6 October 2010
04 Oct 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director