- Company Overview for ALLSOP AND COLEMAN ELECTRICAL SERVICES LIMITED (05744641)
- Filing history for ALLSOP AND COLEMAN ELECTRICAL SERVICES LIMITED (05744641)
- People for ALLSOP AND COLEMAN ELECTRICAL SERVICES LIMITED (05744641)
- Insolvency for ALLSOP AND COLEMAN ELECTRICAL SERVICES LIMITED (05744641)
- More for ALLSOP AND COLEMAN ELECTRICAL SERVICES LIMITED (05744641)
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) |
---|---|---|---|
05 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2010 | AD01 | Registered office address changed from 17 Peel Close Horbury Wakefield West Yorkshire WF4 5AR on 14 December 2010 | |
10 Dec 2010 | TM01 | Termination of appointment of Jamie Coleman as a director | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2010 | AR01 |
Annual return made up to 15 March 2010 with full list of shareholders
Statement of capital on 2010-05-03
|
|
03 May 2010 | CH01 | Director's details changed for Jamie Andrew Coleman on 15 March 2010 | |
03 May 2010 | CH01 | Director's details changed for Robert Brian Allsop on 15 March 2010 | |
21 Oct 2009 | AR01 | Annual return made up to 15 March 2009 with full list of shareholders | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
25 Jul 2008 | 363a | Return made up to 15/03/08; full list of members | |
11 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
01 May 2007 | 363a | Return made up to 15/03/07; full list of members | |
01 Aug 2006 | 225 | Accounting reference date extended from 31/03/07 to 30/06/07 | |
27 Apr 2006 | 287 | Registered office changed on 27/04/06 from: hsbc chambers, hick lane batley west yorkshire WF17 5TD | |
12 Apr 2006 | 288b | Secretary resigned | |
12 Apr 2006 | 288b | Director resigned | |
12 Apr 2006 | 288a | New secretary appointed | |
12 Apr 2006 | 288a | New director appointed | |
12 Apr 2006 | 288a | New director appointed | |
07 Apr 2006 | 88(2)R | Ad 15/03/06--------- £ si 100@1=100 £ ic 1/101 |