R&R ELECTRICAL LONDON LTD

1 Beasleys Yard 1 Beasleys Yard, Uxbridge, UB8 1JT, Middlesex
StatusLIQUIDATION
Company No.07281333
CategoryPrivate Limited Company
Incorporated11 Jun 2010
Age14 years, 1 month
JurisdictionEngland Wales

SUMMARY

R&R ELECTRICAL LONDON LTD is an liquidation private limited company with number 07281333. It was incorporated 14 years, 1 month ago, on 11 June 2010. The company address is 1 Beasleys Yard 1 Beasleys Yard, Uxbridge, UB8 1JT, Middlesex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2024

Action Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2023

Action Date: 17 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2022

Action Date: 17 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2021

Action Date: 17 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

Old address: 36 Colne Ave West Drayton Middx UB7 7AL

New address: 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jun 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Philip Haden

Notification date: 2017-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Move registers to sail company

Date: 20 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 22 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 11 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR COURT MANAGEMENT COMPANY LIMITED

29 ANCHOR COURT CARTWAY,SHROPSHIRE,WV16 4BG

Number:04337780
Status:ACTIVE
Category:Private Limited Company

DJ MUGZ & PRINTZ LTD

9 GREAT WESTERN LANE,SOMERTON,TA11 6TF

Number:11548925
Status:ACTIVE
Category:Private Limited Company

DRAGON PALACE CATERING LTD

70 RADSTOCK WAY,REDHILL,RH1 3NH

Number:09357215
Status:ACTIVE
Category:Private Limited Company

LONDON GOLDEN KEY LIMITED

43A WILLESDEN LANE,LONDON,NW6 7RF

Number:09463193
Status:ACTIVE
Category:Private Limited Company

MACK SCAFFOLDING SERVICES LTD

32 THE BOLIES,LONDONDERRY,BT47 2TJ

Number:NI652122
Status:ACTIVE
Category:Private Limited Company

MACMILLAN INFLUENCING CANCER CARE LOTTERY LIMITED

89 ALBERT EMBANKMENT,LONDON,SE1 7UQ

Number:09771351
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source