Advanced company searchLink opens in new window

WORSLEY ELECTRICAL SUPPLIES (UK) LIMITED

Company number 02806944

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 23 August 2024
04 Sep 2023 AD01 Registered office address changed from Warrender House Albion Street Pendlebury Industrial Estate Manchester M27 4FG United Kingdom to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 4 September 2023
04 Sep 2023 LIQ02 Statement of affairs
04 Sep 2023 600 Appointment of a voluntary liquidator
04 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-24
13 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
05 Jan 2023 AP01 Appointment of Mrs Lauren Jane Hassall as a director on 5 January 2023
12 Oct 2022 MR01 Registration of charge 028069440001, created on 4 October 2022
28 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 5 April 2022 with updates
17 Jan 2022 PSC02 Notification of Dlhassall Holdings Limited as a person with significant control on 31 December 2021
17 Jan 2022 PSC07 Cessation of Frank Thornley as a person with significant control on 31 December 2021
14 Jan 2022 TM01 Termination of appointment of Paul Simon White as a director on 31 December 2021
14 Jan 2022 TM01 Termination of appointment of Frank Thornley as a director on 31 December 2021
14 Jan 2022 TM01 Termination of appointment of Simon David Davies as a director on 31 December 2021
14 Jan 2022 TM01 Termination of appointment of Raymond John Kennedy as a director on 31 December 2021
14 Jan 2022 TM02 Termination of appointment of Frank Thornley as a secretary on 31 December 2021
14 Jan 2022 AP01 Appointment of Mr Dylan Lee Hassall as a director on 31 December 2021
31 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
24 Feb 2021 AD01 Registered office address changed from 270 Walkden Road Worsley Manchester M28 7FG to Warrender House Albion Street Pendlebury Industrial Estate Manchester M27 4FG on 24 February 2021
01 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
09 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates