Advanced company searchLink opens in new window

ELECTRAPHASE LIMITED

Company number 09485442

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)
19 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
14 May 2020 TM01 Termination of appointment of Laura Hunt as a director on 1 January 2020
25 Nov 2019 TM01 Termination of appointment of Raymond John Hunt as a director on 1 October 2018
16 Aug 2019 600 Appointment of a voluntary liquidator
02 Aug 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Aug 2019 AM10 Administrator's progress report
16 Nov 2018 AM07 Result of meeting of creditors
05 Oct 2018 AM03 Statement of administrator's proposal
22 Aug 2018 AD01 Registered office address changed from 2 High Street Church Stretton Shropshire SY6 6BT England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 22 August 2018
18 Aug 2018 AM01 Appointment of an administrator
16 Jul 2018 AP01 Appointment of Mr Raymond John Hunt as a director on 14 July 2018
06 Jul 2018 TM01 Termination of appointment of Simon Vincent Lloyd-Jones as a director on 29 June 2018
29 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
23 Jan 2018 AA Micro company accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
13 Dec 2016 AA Micro company accounts made up to 31 March 2016
28 Jun 2016 MR01 Registration of charge 094854420001, created on 21 June 2016
07 May 2016 AD01 Registered office address changed from Lutwyche Hall Longville Much Wenlock Shropshire TF13 6DP to 2 High Street Church Stretton Shropshire SY6 6BT on 7 May 2016
28 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
28 Apr 2016 CH01 Director's details changed for Mr Simon Vincent Lloyd-Jones on 1 March 2016
28 Apr 2016 CH01 Director's details changed for Laura Hunt on 1 March 2016
16 May 2015 AP01 Appointment of Laura Hunt as a director on 29 April 2015
12 Apr 2015 AD01 Registered office address changed from Lea Quarry Stretton Westwood Much Wenlock Shropshire TF13 6DG England to Lutwyche Hall Longville Much Wenlock Shropshire TF13 6DP on 12 April 2015
12 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted