Advanced company searchLink opens in new window

LOILECS ELECTRICAL CONTRACTORS (UK) LIMITED

Company number 08994525

Filter by category

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)
03 Aug 2023 AD01 Registered office address changed from The Old Substation Halloughton Grange Nether Whitacre B46 2HP England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 3 August 2023
03 Aug 2023 600 Appointment of a voluntary liquidator
03 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-17
03 Aug 2023 LIQ02 Statement of affairs
27 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
15 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2023 AA Micro company accounts made up to 30 April 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
18 May 2022 AD01 Registered office address changed from The Old Sub Station Halloughton Nether Whitacre West Midlands B46 2HP England to The Old Substation Halloughton Grange Nether Whitacre B462HP on 18 May 2022
16 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
21 Dec 2020 AA Micro company accounts made up to 30 April 2020
01 Jul 2020 CS01 Confirmation statement made on 14 April 2020 with updates
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 100
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 30 April 2018
15 Aug 2018 CH01 Director's details changed for Mr Marcus George Hambleton on 15 August 2018
15 Aug 2018 PSC04 Change of details for Mr Marcus George Hambleton as a person with significant control on 15 August 2018
11 May 2018 PSC01 Notification of Marcus Hambleton as a person with significant control on 6 April 2016
11 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
11 May 2018 PSC01 Notification of Stephen Harris as a person with significant control on 6 April 2016
10 May 2018 AD01 Registered office address changed from Unit B2 Minworth Industrial Park Forge Lane Birmingham B76 1AH to The Old Sub Station Halloughton Nether Whitacre West Midlands B46 2HP on 10 May 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017