Advanced company searchLink opens in new window

ISAACSON ELECTRICAL SERVICES LIMITED

Company number 05574804

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)
21 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2013 4.20 Statement of affairs with form 4.19
19 Nov 2013 600 Appointment of a voluntary liquidator
19 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Oct 2013 AD01 Registered office address changed from 45 Lode Road Lode Cambridge Cambridgeshire CB25 9ET United Kingdom on 30 October 2013
03 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Jun 2013 CH03 Secretary's details changed for Miss Petra Simone Purcell on 1 June 2013
02 May 2013 TM01 Termination of appointment of Michael John Lowther as a director on 1 May 2013
25 Apr 2013 CH01 Director's details changed for Martin Graham Isaacson on 25 April 2013
25 Apr 2013 CH01 Director's details changed for Michael John Lowther on 25 April 2013
03 Apr 2013 AD01 Registered office address changed from Unit 2 Ronald Rolph Court Wadloes Road Cambridge Cambs CB5 8PX England on 3 April 2013
09 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 99
21 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
23 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Oct 2010 AP03 Appointment of Miss Petra Simone Purcell as a secretary
07 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
06 Oct 2010 TM02 Termination of appointment of Simon Isaacson as a secretary
06 Oct 2010 TM02 Termination of appointment of Simon Isaacson as a secretary
06 Oct 2010 TM01 Termination of appointment of Simon Isaacson as a director
21 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Dec 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
10 Dec 2009 AD01 Registered office address changed from 2 Ronald Rolph Court Wadloes Road Cambridge CB25 8PX on 10 December 2009