- Company Overview for SOUTH EAST ELECTRICS LIMITED (06798733)
- Filing history for SOUTH EAST ELECTRICS LIMITED (06798733)
- People for SOUTH EAST ELECTRICS LIMITED (06798733)
- Insolvency for SOUTH EAST ELECTRICS LIMITED (06798733)
- More for SOUTH EAST ELECTRICS LIMITED (06798733)
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 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2016 | L64.07 | Completion of winding up | |
12 Jun 2015 | COCOMP | Order of court to wind up | |
19 Aug 2014 | AP01 | Appointment of Mr Mark Sharp as a director on 10 August 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Darren Young as a director on 10 August 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from Constance House 1 Lime Way Brentford Middlesex TW8 8AR England to Constance House 1 Lion Way Brentford Middlesex TW8 8AR on 6 August 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 62-64 Cobland House High Street Totton Southampton Hants SO40 9HN to Constance House 1 Lime Way Brentford Middlesex TW8 8AR on 1 August 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Mark Sharp as a director on 1 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Clive Melvin Coombes as a director on 10 June 2014 | |
10 Jul 2014 | AP01 | Appointment of Mr Darren Young as a director | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | AP01 | Appointment of Mr Mark Sharp as a director | |
13 Mar 2014 | CERTNM |
Company name changed h j wise LIMITED\certificate issued on 13/03/14
|
|
05 Mar 2014 | AP01 | Appointment of Mr Clive Melvin Coombes as a director | |
05 Mar 2014 | AR01 | Annual return made up to 22 January 2014 with full list of shareholders | |
04 Mar 2014 | TM01 | Termination of appointment of Hayley Wise as a director | |
04 Mar 2014 | TM02 | Termination of appointment of Jane Sandlers as a secretary | |
04 Mar 2014 | AD01 | Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW on 4 March 2014 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders |