About

Registered Number: 05903392
Date of Incorporation: 11/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2017 (7 years ago)
Registered Address: First Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT

 

Founded in 2006, Integrated Electrical Engineering Ltd have registered office in Cambridgeshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCKI, Victoria Jayne 09 June 2008 30 June 2011 1
COE, Diane Angela 11 August 2006 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 29 December 2016
4.68 - Liquidator's statement of receipts and payments 04 March 2016
4.40 - N/A 14 December 2015
LIQ MISC OC - N/A 10 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2015
AD01 - Change of registered office address 14 May 2015
4.68 - Liquidator's statement of receipts and payments 26 March 2015
4.68 - Liquidator's statement of receipts and payments 19 February 2014
RESOLUTIONS - N/A 30 January 2013
RESOLUTIONS - N/A 30 January 2013
4.20 - N/A 30 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2013
AD01 - Change of registered office address 17 January 2013
1.14 - N/A 10 January 2013
1.11 - N/A 13 December 2012
TM01 - Termination of appointment of director 25 October 2012
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 02 May 2012
AA - Annual Accounts 07 March 2012
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 04 March 2011
AD01 - Change of registered office address 11 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
363a - Annual Return 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
363a - Annual Return 05 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
AA - Annual Accounts 11 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
395 - Particulars of a mortgage or charge 08 March 2008
225 - Change of Accounting Reference Date 26 February 2008
363s - Annual Return 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.