- Company Overview for ESI: ELECTRICAL ENGINEERS & CONTRACTORS LIMITED (07242188)
- Filing history for ESI: ELECTRICAL ENGINEERS & CONTRACTORS LIMITED (07242188)
- People for ESI: ELECTRICAL ENGINEERS & CONTRACTORS LIMITED (07242188)
- More for ESI: ELECTRICAL ENGINEERS & CONTRACTORS LIMITED (07242188)
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
|
|
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
|
|
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
|
|
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 |