- Company Overview for WILLARD ELECTRICAL SERVICES (1981) LIMITED (01548437)
- Filing history for WILLARD ELECTRICAL SERVICES (1981) LIMITED (01548437)
- People for WILLARD ELECTRICAL SERVICES (1981) LIMITED (01548437)
- Charges for WILLARD ELECTRICAL SERVICES (1981) LIMITED (01548437)
- Insolvency for WILLARD ELECTRICAL SERVICES (1981) LIMITED (01548437)
- More for WILLARD ELECTRICAL SERVICES (1981) LIMITED (01548437)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2012 | AD01 | Registered office address changed from Willard Electrical Services Leigh Road Chichester West Sussex PO19 8TS United Kingdom on 10 April 2012 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Feb 2012 | TM01 | Termination of appointment of Andrew David Prager as a director on 31 January 2012 | |
01 Feb 2012 | TM02 | Termination of appointment of Susan Wain as a secretary on 31 January 2012 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Sep 2011 | AR01 |
Annual return made up to 13 September 2011 with full list of shareholders
Statement of capital on 2011-09-15
|
|
15 Sep 2011 | CH01 | Director's details changed for Mr Malcolm Wain on 26 August 2011 | |
15 Sep 2011 | CH03 | Secretary's details changed for Susan Wain on 26 August 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Andrew David Prager on 13 September 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Malcolm Wain on 13 September 2010 | |
01 Oct 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
19 Aug 2010 | 1.4 | Notice of completion of voluntary arrangement | |
07 Dec 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2009 | |
13 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Mar 2009 | 363a | Return made up to 13/09/08; full list of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from leigh road terminus road industrial estate chichester west sussex PO19 8TS | |
21 Mar 2009 | 190 | Location of debenture register |