- Company Overview for WIL-LEC ELECTRICAL CONTRACTORS LIMITED (04232474)
- Filing history for WIL-LEC ELECTRICAL CONTRACTORS LIMITED (04232474)
- People for WIL-LEC ELECTRICAL CONTRACTORS LIMITED (04232474)
- Charges for WIL-LEC ELECTRICAL CONTRACTORS LIMITED (04232474)
- Insolvency for WIL-LEC ELECTRICAL CONTRACTORS LIMITED (04232474)
- More for WIL-LEC ELECTRICAL CONTRACTORS LIMITED (04232474)
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) |
---|---|---|---|
01 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2015 | |
02 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2014 | |
13 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2014 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
13 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Nov 2013 | AD01 | Registered office address changed from C/O Rsm Tenon Restructuring the Business Hive 13 Dudley Street Grimsby N E Lincolnshire DN31 2AW England on 19 November 2013 | |
19 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2013 | AD01 | Registered office address changed from 18-24 Kent Street Grimsby North East Lincolnshire DN32 7DG England on 22 July 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
27 Jun 2013 | MR01 | Registration of charge 042324740004 | |
28 May 2013 | TM01 | Termination of appointment of Robert Tasker as a director | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Sep 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders |