- Company Overview for TREASURY ELECTRICAL SERVICES S.E LIMITED (07214000)
- Filing history for TREASURY ELECTRICAL SERVICES S.E LIMITED (07214000)
- People for TREASURY ELECTRICAL SERVICES S.E LIMITED (07214000)
- More for TREASURY ELECTRICAL SERVICES S.E LIMITED (07214000)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Mr Nigel John Barker on 28 September 2017 | |
05 Oct 2017 | PSC04 | Change of details for Mr Nigel John Barker as a person with significant control on 18 September 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | TM01 | Termination of appointment of Lisa Barker as a director | |
02 May 2012 | AP01 | Appointment of Mr Nigel John Barker as a director | |
25 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
04 Apr 2012 | TM01 | Termination of appointment of Nigel Barker as a director | |
02 Apr 2012 | AP01 | Appointment of Mrs Lisa Mary Barker as a director | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Aug 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
24 Feb 2011 | AD01 | Registered office address changed from 8 Treasury View Ickham Canterbury CT3 1QY England on 24 February 2011 |