- Company Overview for ELECTRIC STRING LIMITED (07401098)
- Filing history for ELECTRIC STRING LIMITED (07401098)
- People for ELECTRIC STRING LIMITED (07401098)
- Charges for ELECTRIC STRING LIMITED (07401098)
- Insolvency for ELECTRIC STRING LIMITED (07401098)
- More for ELECTRIC STRING LIMITED (07401098)
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
|
|
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
|
|
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
|
|
11 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
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 |