Advanced company searchLink opens in new window

3131 ELECTRICAL LTD

Company number NI634873

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)
30 Jun 2022 AD01 Registered office address changed from 18 Barron Road Dunamanagh Strabane Tyrone BT82 0JD Northern Ireland to Lecale Cf, 50 Stranmillis Embankment Belfast BT9 5FL on 30 June 2022
29 Jun 2022 4.32(NI) Appointment of liquidator compulsory
25 Jul 2019 PSC01 Notification of Steven Parker as a person with significant control on 12 July 2019
25 Jul 2019 PSC07 Cessation of Mark Mccready as a person with significant control on 12 July 2019
25 Jul 2019 TM01 Termination of appointment of Mark Mccready as a director on 12 July 2019
25 Jul 2019 AP01 Appointment of Mr Steven Parker as a director on 12 July 2019
25 Jul 2019 TM02 Termination of appointment of Mark Mccready as a secretary on 12 July 2019
10 May 2019 COCOMP Order of court to wind up
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
21 Dec 2018 PSC01 Notification of Mark Mccready as a person with significant control on 10 December 2017
21 Dec 2018 AP03 Appointment of Mr Mark Mccready as a secretary on 21 December 2018
21 Dec 2018 AP01 Appointment of Mr Mark Mccready as a director on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of Mark Mccready as a director on 21 December 2018
28 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
21 Dec 2017 AD01 Registered office address changed from 43 Magheralough Road Trillick Omagh County Tyrone BT78 3SZ Northern Ireland to 18 Barron Road Dunamanagh Strabane Tyrone BT82 0JD on 21 December 2017
21 Dec 2017 AP01 Appointment of Mr Mark Mccready as a director on 10 December 2017
07 Dec 2017 PSC07 Cessation of Cheryl Mcbride as a person with significant control on 17 November 2017
07 Dec 2017 TM01 Termination of appointment of Cheryl Mcbride as a director on 17 November 2017
17 Aug 2017 AA Micro company accounts made up to 31 March 2017
03 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
25 Mar 2016 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
16 Feb 2016 AA01 Current accounting period shortened from 30 November 2016 to 31 October 2016
17 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-17
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted