About

Registered Number: 06641752
Date of Incorporation: 09/07/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 9 months ago)
Registered Address: 18a Lavant Street, Petersfield, Hampshire, GU32 3EW

 

Founded in 2008, Petersfield Electrical Ltd have registered office in Hampshire, it has a status of "Dissolved". The current directors of this company are Williams, Christopher Bernard, Williams, Emma Lucy, Temple Secretaries Limited, Company Directors Limited, Williams, David William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Christopher Bernard 16 July 2008 - 1
WILLIAMS, Emma Lucy 16 July 2008 - 1
COMPANY DIRECTORS LIMITED 09 July 2008 09 July 2008 1
WILLIAMS, David William 09 July 2008 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 09 July 2008 09 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 17 June 2019
AA - Annual Accounts 29 March 2019
AA01 - Change of accounting reference date 20 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 05 August 2014
CH01 - Change of particulars for director 05 August 2014
CH03 - Change of particulars for secretary 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2012
AD01 - Change of registered office address 10 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 28 July 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 30 April 2010
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA01 - Change of accounting reference date 23 November 2009
363a - Annual Return 24 July 2009
353 - Register of members 24 July 2009
395 - Particulars of a mortgage or charge 23 December 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
NEWINC - New incorporation documents 09 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.