- Company Overview for CELLECT ELECTRICAL SERVICES LIMITED (05004445)
- Filing history for CELLECT ELECTRICAL SERVICES LIMITED (05004445)
- People for CELLECT ELECTRICAL SERVICES LIMITED (05004445)
- More for CELLECT ELECTRICAL SERVICES LIMITED (05004445)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2012 | DS01 | Application to strike the company off the register | |
09 Jan 2012 | AR01 |
Annual return made up to 30 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
|
|
09 Jan 2012 | AP01 | Appointment of Mr Joseph Morris as a director on 30 September 2011 | |
09 Jan 2012 | TM01 | Termination of appointment of Lee Joseph Morris as a director on 30 September 2011 | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Mr Lee Joseph Morris on 13 November 2009 | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jan 2009 | 363a | Return made up to 30/12/08; full list of members | |
08 Jan 2009 | 288c | Director's Change of Particulars / lee morris / 20/12/2008 / | |
08 Jan 2009 | 288c | Director's Change of Particulars / lee morris / 20/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 100; Street was: 107 henderson road, now: britannia gardens; Area was: , now: hedge end; Post Town was: southsea, now: southampton; Post Code was: PO4 9JE, now: SO30 2RP; Country was: , now: united kingdom | |
16 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Jan 2008 | 363a | Return made up to 30/12/07; full list of members | |
02 Jan 2008 | 288c | Director's particulars changed | |
03 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 May 2007 | 288b | Secretary resigned;director resigned | |
15 May 2007 | 288a | New secretary appointed | |
21 Mar 2007 | 288b | Secretary resigned | |
15 Feb 2007 | 88(2)R | Ad 24/01/07--------- £ si 98@1=98 £ ic 2/100 | |
15 Feb 2007 | 288a | New secretary appointed;new director appointed | |
13 Feb 2007 | CERTNM | Company name changed O.H.M. installations LIMITED\certificate issued on 13/02/07 |