Caddick Approved Electricians & Contractors LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 5, 2003)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
PAUL CADDICK APPROVED ELECTRICIANS & CONTRACTORS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04200332 |
Record last updated | Friday, April 24, 2015 11:54:17 PM UTC |
Official Address | Begbies Traynor 1 Winckley Court Chapel Street Preston Pr18bu Town Centre There are 61 companies registered at this street |
Locality | Town Centre |
Region | Lancashire, England |
Postal Code | PR18BU |
Sector | Installation electrical wiring etc. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 12, 2010 | Second notification of strike-off action in london gazette |  |
Registry | Jul 12, 2010 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Mar 31, 2010 | Liquidator's progress report |  |
Registry | Sep 14, 2009 | Liquidator's progress report 4200... |  |
Registry | Aug 27, 2008 | Administrator's progress report |  |
Registry | Aug 27, 2008 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | Mar 26, 2008 | Administrator's progress report |  |
Registry | Feb 14, 2008 | Notice of extension of period of administration |  |
Registry | Oct 4, 2007 | Administrator's progress report |  |
Registry | Jun 2, 2007 | Notice of result of meeting of creditors |  |
Registry | May 10, 2007 | Statement of administrator's proposals |  |
Registry | Mar 16, 2007 | Change in situation or address of registered office |  |
Registry | Mar 12, 2007 | Notice of administrators appointment |  |
Financials | Jan 25, 2007 | Annual accounts |  |
Registry | Jun 14, 2006 | Annual return |  |
Financials | Sep 29, 2005 | Annual accounts |  |
Registry | Jun 23, 2005 | Annual return |  |
Registry | Apr 2, 2005 | Particulars of a mortgage or charge |  |
Registry | Apr 30, 2004 | Annual return |  |
Financials | Mar 19, 2004 | Annual accounts |  |
Financials | Nov 5, 2003 | Annual accounts 4200... |  |
Registry | May 3, 2002 | Annual return |  |
Registry | Apr 9, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 4, 2002 | Change of accounting reference date |  |
Registry | Jan 24, 2002 | Resignation of a director |  |
Registry | Jan 24, 2002 | Appointment of a secretary |  |
Registry | Jan 24, 2002 | Resignation of a secretary |  |
Registry | Jan 22, 2002 | Company name change |  |
Registry | Jan 22, 2002 | Change of name certificate |  |
Registry | Jan 17, 2002 | Appointment of a woman as Secretary |  |
Registry | Apr 26, 2001 | Resignation of a director |  |
Registry | Apr 26, 2001 | Appointment of a director |  |
Registry | Apr 26, 2001 | Resignation of a secretary |  |
Registry | Apr 26, 2001 | Appointment of a director |  |
Registry | Apr 26, 2001 | Change in situation or address of registered office |  |
Registry | Apr 17, 2001 | Four appointments: a woman and 3 men |  |