About

Registered Number: 03160858
Date of Incorporation: 19/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2018 (5 years and 8 months ago)
Registered Address: Lameys Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LU

 

Edwards Electrical Contracts Ltd was registered on 19 February 1996 with its registered office in Plymouth in Devon, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of Edwards Electrical Contracts Ltd are listed as Marshall, Raymond Edward, Marshall, Sheila Dawn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, Raymond Edward 28 November 1997 09 April 1999 1
MARSHALL, Sheila Dawn 19 February 1996 28 November 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2018
LIQ13 - N/A 09 May 2018
AA01 - Change of accounting reference date 10 May 2017
AD01 - Change of registered office address 07 April 2017
RESOLUTIONS - N/A 06 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2017
4.70 - N/A 06 April 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 20 February 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 19 January 2012
AD01 - Change of registered office address 09 March 2011
AR01 - Annual Return 07 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 02 November 2010
AAMD - Amended Accounts 24 March 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 19 February 2009
AA - Annual Accounts 07 March 2008
363s - Annual Return 05 March 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 02 March 2006
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 15 February 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 21 February 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 18 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 25 November 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1998
287 - Change in situation or address of Registered Office 20 November 1997
AA - Annual Accounts 19 November 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1997
363s - Annual Return 11 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
287 - Change in situation or address of Registered Office 25 February 1996
NEWINC - New incorporation documents 19 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.