- Company Overview for EMBASSY CONTRACTING SERVICES LTD (07236565)
- Filing history for EMBASSY CONTRACTING SERVICES LTD (07236565)
- People for EMBASSY CONTRACTING SERVICES LTD (07236565)
- More for EMBASSY CONTRACTING SERVICES LTD (07236565)
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 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Sep 2015 | CERTNM |
Company name changed embassy electrical contracting services LTD\certificate issued on 25/09/15
|
|
29 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Apr 2015 | AD01 | Registered office address changed from Tsalta Digswell Lane Welwyn Hertfordshire AL6 0SN to Ruest Mill Lane Ramsden Heath Billericay Essex CM11 1LX on 29 April 2015 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
30 Sep 2013 | CH01 | Director's details changed for John Douglas Atkins on 1 April 2012 | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2012 | AA01 | Previous accounting period extended from 30 April 2011 to 31 July 2011 | |
03 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders |