Advanced company searchLink opens in new window

ELECTRIC STRING LIMITED

Company number 07401098

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)
17 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 3 June 2021
11 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 3 June 2020
10 Jul 2019 600 Appointment of a voluntary liquidator
24 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Jun 2019 AD01 Registered office address changed from Unit 1 South Orbital Trading Park Hedon Road Hull HU9 1NJ to The Chapel Bridge Street Driffield YO25 6DA on 20 June 2019
19 Jun 2019 LIQ02 Statement of affairs
19 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-04
26 Feb 2019 MR04 Satisfaction of charge 074010980001 in full
25 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
15 Nov 2017 TM01 Termination of appointment of James Edward Ellis Symonds as a director on 1 September 2017
06 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
11 May 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Jan 2017 CH01 Director's details changed for Mr James Edward Ellis Symonds on 4 January 2017
19 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
02 Sep 2016 MR01 Registration of charge 074010980001, created on 16 August 2016
13 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 9,003
16 Mar 2015 AA Total exemption full accounts made up to 31 October 2014
02 Feb 2015 AP01 Appointment of Mr Robert Sullivan as a director on 7 November 2014
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 9,003
11 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 6,002
27 Oct 2014 AD01 Registered office address changed from Unit 9 Bridge View Office Park Henry Boot Way Priory Park Hull HU4 7DW United Kingdom to Unit 1 South Orbital Trading Park Hedon Road Hull HU9 1NJ on 27 October 2014