WORSLEY ELECTRICAL SUPPLIES (UK) LIMITED
Company number 02806944
- Company Overview for WORSLEY ELECTRICAL SUPPLIES (UK) LIMITED (02806944)
- Filing history for WORSLEY ELECTRICAL SUPPLIES (UK) LIMITED (02806944)
- People for WORSLEY ELECTRICAL SUPPLIES (UK) LIMITED (02806944)
- Charges for WORSLEY ELECTRICAL SUPPLIES (UK) LIMITED (02806944)
- Insolvency for WORSLEY ELECTRICAL SUPPLIES (UK) LIMITED (02806944)
- More for WORSLEY ELECTRICAL SUPPLIES (UK) LIMITED (02806944)
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
|
|
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 |