- Company Overview for ISAACSON ELECTRICAL SERVICES LIMITED (05574804)
- Filing history for ISAACSON ELECTRICAL SERVICES LIMITED (05574804)
- People for ISAACSON ELECTRICAL SERVICES LIMITED (05574804)
- Charges for ISAACSON ELECTRICAL SERVICES LIMITED (05574804)
- Insolvency for ISAACSON ELECTRICAL SERVICES LIMITED (05574804)
- More for ISAACSON ELECTRICAL SERVICES LIMITED (05574804)
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
|
|
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
|
|
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 |