About

Registered Number: 06861513
Date of Incorporation: 27/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 8 Clent View Road, Stourbridge, West Midlands, DY8 3JE,

 

Having been setup in 2009, C P Holyoak Electrical Contractors Ltd have registered office in Stourbridge, West Midlands, it has a status of "Dissolved". We don't know the number of employees at this organisation. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLYOAK, Christopher Paul 27 March 2009 - 1
HOLYOAK, Lynsey 27 March 2009 30 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 16 December 2019
AA - Annual Accounts 21 October 2019
AA01 - Change of accounting reference date 16 October 2019
CH01 - Change of particulars for director 13 June 2019
PSC04 - N/A 13 June 2019
AD01 - Change of registered office address 13 June 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 07 September 2013
AD01 - Change of registered office address 15 July 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 04 May 2012
CERTNM - Change of name certificate 06 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 19 April 2011
AP01 - Appointment of director 19 April 2011
AA - Annual Accounts 08 September 2010
TM01 - Termination of appointment of director 10 May 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AD01 - Change of registered office address 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
NEWINC - New incorporation documents 27 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.