- Company Overview for SWITCH GAS AND ELECTRIC LIMITED (06994113)
- Filing history for SWITCH GAS AND ELECTRIC LIMITED (06994113)
- People for SWITCH GAS AND ELECTRIC LIMITED (06994113)
- Charges for SWITCH GAS AND ELECTRIC LIMITED (06994113)
- Insolvency for SWITCH GAS AND ELECTRIC LIMITED (06994113)
- More for SWITCH GAS AND ELECTRIC LIMITED (06994113)
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) |
---|---|---|---|
11 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2020 | |
14 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2019 | |
14 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2018 | |
14 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2017 | |
20 Apr 2016 | AD01 | Registered office address changed from 90 Kirkstall Road Leeds LS3 1LT to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 20 April 2016 | |
15 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
14 Aug 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from Sge House Burley Hill Trading Estate Burley Road Leeds West Yorkshire LS24 2PU to 90 Kirkstall Road Leeds LS3 1LT on 23 April 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Stephen Arthur Hughes as a director on 20 February 2015 | |
02 Dec 2014 | AP01 | Appointment of Mr Stephen Arthur Hughes as a director on 2 December 2014 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 19 August 2014 with full list of shareholders | |
23 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
23 Aug 2013 | CH03 | Secretary's details changed for Miss Sally Hill on 19 August 2013 | |
23 Aug 2013 | CH01 | Director's details changed for Miss Sally Hill on 19 August 2013 | |
23 Aug 2013 | AD01 | Registered office address changed from Sge House Burley Hilltrading Estate Burley Road Leeds West Yorkshire LS4 2PU England on 23 August 2013 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 26 September 2012
|
|
12 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2012 | CC04 | Statement of company's objects |