Advanced company searchLink opens in new window

SOUTH EAST ELECTRICS LIMITED

Company number 06798733

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)
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
  • GBP 50,000
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
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
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