- Company Overview for M I ELECTRICAL SOLUTIONS LTD (05596357)
- Filing history for M I ELECTRICAL SOLUTIONS LTD (05596357)
- People for M I ELECTRICAL SOLUTIONS LTD (05596357)
- Charges for M I ELECTRICAL SOLUTIONS LTD (05596357)
- Insolvency for M I ELECTRICAL SOLUTIONS LTD (05596357)
- More for M I ELECTRICAL SOLUTIONS LTD (05596357)
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) |
---|---|---|---|
04 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2023 | |
14 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2022 | |
31 May 2021 | MR04 | Satisfaction of charge 1 in full | |
21 May 2021 | 600 | Appointment of a voluntary liquidator | |
13 May 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Feb 2021 | AM10 | Administrator's progress report | |
18 Jan 2021 | MR04 | Satisfaction of charge 055963570002 in full | |
19 Aug 2020 | AM10 | Administrator's progress report | |
26 Jun 2020 | AM19 | Notice of extension of period of Administration | |
15 Jun 2020 | AD01 | Registered office address changed from Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 15 June 2020 | |
10 Feb 2020 | AM10 | Administrator's progress report | |
25 Sep 2019 | AM06 | Notice of deemed approval of proposals | |
11 Sep 2019 | AM03 | Statement of administrator's proposal | |
26 Jul 2019 | AD01 | Registered office address changed from Resource House Millennium Way East Phoenix Business Park Nottingham NG8 6AR England to Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS on 26 July 2019 | |
25 Jul 2019 | AM01 | Appointment of an administrator | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
03 Apr 2018 | MR01 | Registration of charge 055963570002, created on 3 April 2018 | |
02 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of David Hudson as a director on 2 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
19 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2017
|
|
03 Jul 2017 | TM01 | Termination of appointment of Nicholas James Payne as a director on 30 June 2017 |