Advanced company searchLink opens in new window

ESI: ELECTRICAL ENGINEERS & CONTRACTORS LIMITED

Company number 07242188

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)
08 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2016 CH01 Director's details changed for Mr Jamie Richard Morgan on 1 June 2016
02 Jun 2016 AD01 Registered office address changed from 1 Peter Pease Close Kingswood Maidstone Kent ME17 3BZ England to 1 Peter Pease Close Peter Pease Close Kingswood Maidstone Kent ME17 3BZ on 2 June 2016
02 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
02 Jun 2016 AD01 Registered office address changed from 29 Integra Business Park Bircholt Road Maidstone Kent ME15 9GQ to 1 Peter Pease Close Kingswood Maidstone Kent ME17 3BZ on 2 June 2016
02 Jun 2016 CH01 Director's details changed for Mr Jamie Richard Morgan on 1 June 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
19 May 2014 AD02 Register inspection address has been changed from C/O Brown Russell 71a & 71C High Street Heathfield East Sussex TN21 8HU United Kingdom
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
28 May 2013 CH01 Director's details changed for Mr Jamie Richard Morgan on 1 March 2013
01 Mar 2013 AD01 Registered office address changed from C/O Brown Russell 71a & 71C High Street Heathfield East Sussex TN21 8HU United Kingdom on 1 March 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
31 Aug 2012 AA Total exemption small company accounts made up to 31 May 2011
21 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
21 May 2012 CH01 Director's details changed for Mr Jamie Richard Morgan on 1 May 2012
12 May 2012 DISS40 Compulsory strike-off action has been discontinued
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2011 AD01 Registered office address changed from 6 the Maltings Business Park the Maltings Peasmarsh Rye East Sussex TN31 6ST United Kingdom on 6 October 2011
06 Oct 2011 AD02 Register inspection address has been changed