ELECTRICAL CONTRACTING SERVICES (STOKE-ON-TRENT) LIMITED
Company number 02742902
- Company Overview for ELECTRICAL CONTRACTING SERVICES (STOKE-ON-TRENT) LIMITED (02742902)
- Filing history for ELECTRICAL CONTRACTING SERVICES (STOKE-ON-TRENT) LIMITED (02742902)
- People for ELECTRICAL CONTRACTING SERVICES (STOKE-ON-TRENT) LIMITED (02742902)
- Charges for ELECTRICAL CONTRACTING SERVICES (STOKE-ON-TRENT) LIMITED (02742902)
- Insolvency for ELECTRICAL CONTRACTING SERVICES (STOKE-ON-TRENT) LIMITED (02742902)
- More for ELECTRICAL CONTRACTING SERVICES (STOKE-ON-TRENT) LIMITED (02742902)
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) |
---|---|---|---|
11 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 May 2021 | RESOLUTIONS |
Resolutions
|
|
07 May 2021 | 600 | Appointment of a voluntary liquidator | |
07 May 2021 | LIQ02 | Statement of affairs | |
12 Apr 2021 | AD01 | Registered office address changed from 155a Bankhall Road Burslem Stoke on Trent Staffordshire ST6 7DT to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 12 April 2021 | |
07 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
07 Sep 2020 | CH01 | Director's details changed for Alan Christopher Watkin on 25 August 2020 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
10 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
19 Sep 2017 | PSC04 | Change of details for Mr David John Taylor as a person with significant control on 19 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Mrs Judith Taylor on 18 September 2017 | |
18 Sep 2017 | SH08 | Change of share class name or designation | |
05 Dec 2016 | AP01 | Appointment of Mrs Judith Taylor as a director on 15 November 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|