- Company Overview for EAS ELECTRICAL SERVICES LTD (07068876)
- Filing history for EAS ELECTRICAL SERVICES LTD (07068876)
- People for EAS ELECTRICAL SERVICES LTD (07068876)
- Charges for EAS ELECTRICAL SERVICES LTD (07068876)
- Insolvency for EAS ELECTRICAL SERVICES LTD (07068876)
- More for EAS ELECTRICAL SERVICES LTD (07068876)
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) |
---|---|---|---|
17 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Joseph Jon Purser as a director on 6 October 2020 | |
01 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2020 | |
10 Sep 2019 | AD01 | Registered office address changed from 12 Stonecroft Vigo Gravesend Kent DA13 0st England to 21 Highfield Road Dartford Kent DA1 2JS on 10 September 2019 | |
09 Sep 2019 | LIQ02 | Statement of affairs | |
09 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
30 Nov 2018 | PSC04 | Change of details for Mr. Joe Purser as a person with significant control on 1 November 2016 | |
29 Nov 2018 | AD01 | Registered office address changed from Kingslodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 12 Stonecroft Vigo Gravesend Kent DA13 0st on 29 November 2018 | |
25 Oct 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | CH01 | Director's details changed for Mr Joseph Jon Purser on 28 March 2017 | |
30 Nov 2017 | PSC04 | Change of details for Mr. Joe Purser as a person with significant control on 28 March 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
22 Aug 2017 | MR01 | Registration of charge 070688760001, created on 22 August 2017 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|