Advanced company searchLink opens in new window

ELECTRICAL PROJECTS AND SERVICES LIMITED

Company number 04216125

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)
11 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jan 2017 4.68 Liquidators' statement of receipts and payments to 27 November 2016
01 Feb 2016 4.68 Liquidators' statement of receipts and payments to 27 November 2015
14 Dec 2015 4.40 Notice of ceasing to act as a voluntary liquidator
03 Dec 2015 LIQ MISC OC Court order insolvency:court order - removal / replacement of liquidator
24 Nov 2015 600 Appointment of a voluntary liquidator
19 Jun 2015 AD01 Registered office address changed from Begbies Traynor (Central) Llp 2nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 June 2015
10 Dec 2014 AD01 Registered office address changed from 70 Brunswick Street Stockton on Tees TS18 1DW to Begbies Traynor (Central) Llp 2Nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA on 10 December 2014
09 Dec 2014 600 Appointment of a voluntary liquidator
09 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-28
09 Dec 2014 4.20 Statement of affairs with form 4.19
14 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
15 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 600
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
23 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
15 May 2012 AP03 Appointment of Mr Richard William Mclauchlan as a secretary
15 May 2012 AP01 Appointment of Mr Richard William Mclauchlan as a director
15 May 2012 TM02 Termination of appointment of Alison Hale as a secretary