- Company Overview for ELECTRICAL PROJECTS AND SERVICES LIMITED (04216125)
- Filing history for ELECTRICAL PROJECTS AND SERVICES LIMITED (04216125)
- People for ELECTRICAL PROJECTS AND SERVICES LIMITED (04216125)
- Charges for ELECTRICAL PROJECTS AND SERVICES LIMITED (04216125)
- Insolvency for ELECTRICAL PROJECTS AND SERVICES LIMITED (04216125)
- More for ELECTRICAL PROJECTS AND SERVICES LIMITED (04216125)
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
|
|
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
|
|
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 |