- Company Overview for YOUNG ELECTRICAL & RENEWABLES LTD (07576072)
- Filing history for YOUNG ELECTRICAL & RENEWABLES LTD (07576072)
- People for YOUNG ELECTRICAL & RENEWABLES LTD (07576072)
- Insolvency for YOUNG ELECTRICAL & RENEWABLES LTD (07576072)
- More for YOUNG ELECTRICAL & RENEWABLES LTD (07576072)
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) |
---|---|---|---|
01 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2019 | |
04 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2018 | |
27 Nov 2017 | AD01 | Registered office address changed from 58 Bordon Place, Stratford upon Avon, 58 Bordon Place Stratford upon Avon CV37 9AZ United Kingdom to C/O C/O 1 City Road East Manchester M15 4PN on 27 November 2017 | |
22 Nov 2017 | LIQ02 | Statement of affairs | |
22 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | AP03 | Appointment of Mrs Lindsey Jane Young as a secretary on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Harold Scott as a director on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Martin Sylvester Stephen Young as a director on 2 June 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 5 Campden Lawns Alderminster Stratford-upon-Avon Warwickshire CV37 8PA England to 58 Bordon Place, Stratford upon Avon, 58 Bordon Place Stratford upon Avon CV37 9AZ on 2 June 2017 | |
01 Jun 2017 | TM02 | Termination of appointment of Martin Sylvester Stephen Young as a secretary on 31 May 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Harold Scott as a director on 19 November 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from 5 Campden Lawns Alderminster Stratford-upon-Avon Warwickshire CV36 8PA to 5 Campden Lawns Alderminster Stratford-upon-Avon Warwickshire CV37 8PA on 7 July 2015 | |
05 May 2015 | CERTNM |
Company name changed cotswold energy services LIMITED\certificate issued on 05/05/15
|
|
26 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders |