Advanced company searchLink opens in new window

SOUTHERN ELECTRICAL & MECHANICAL LTD

Company number 07628105

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)
19 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
31 Mar 2015 4.68 Liquidators' statement of receipts and payments to 20 January 2015
01 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 May 2013
06 Feb 2014 4.20 Statement of affairs with form 4.19
04 Feb 2014 AD01 Registered office address changed from the Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 4 February 2014
03 Feb 2014 600 Appointment of a voluntary liquidator
03 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Jan 2014 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England on 9 January 2014
16 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/12/2014
07 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Jan 2013 AD01 Registered office address changed from Suites 4 & 5 Altbarn Road Colchester Essex CO2 8LG England on 29 January 2013
10 Dec 2012 AA01 Previous accounting period extended from 31 May 2012 to 31 July 2012
09 Aug 2012 AP01 Appointment of Mr Kevin John Day as a director
09 Aug 2012 TM01 Termination of appointment of David Coles as a director
20 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
20 May 2012 AP01 Appointment of Mr Richard Turner as a director
10 May 2011 NEWINC Incorporation