- Company Overview for ELECSIS SWITCHGEAR LIMITED (07841739)
- Filing history for ELECSIS SWITCHGEAR LIMITED (07841739)
- People for ELECSIS SWITCHGEAR LIMITED (07841739)
- Charges for ELECSIS SWITCHGEAR LIMITED (07841739)
- Insolvency for ELECSIS SWITCHGEAR LIMITED (07841739)
- Registers for ELECSIS SWITCHGEAR LIMITED (07841739)
- More for ELECSIS SWITCHGEAR LIMITED (07841739)
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) |
---|---|---|---|
24 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2019 | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | AD01 | Registered office address changed from Riverside Mill Business Park Wylds Road Bridgwater Somerset TA6 4BH to 5 Barnfield Crescent Exeter EX1 1QT on 10 April 2018 | |
05 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2018 | LIQ02 | Statement of affairs | |
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 12 January 2018
|
|
19 Dec 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Aug 2016 | AD03 | Register(s) moved to registered inspection location Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX | |
15 Aug 2016 | AD02 | Register inspection address has been changed to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX | |
03 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
25 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
15 Jul 2015 | AP01 | Appointment of Mr Ian William Fraser as a director on 28 May 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Frank Cooke as a director on 28 May 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jun 2013 | AD01 | Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom on 12 June 2013 | |
29 May 2013 | AD01 | Registered office address changed from Riverside Mill Business Park Wylds Road Bridgwater Somerset TA6 4BH United Kingdom on 29 May 2013 | |
29 Jan 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 December 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
02 May 2012 | AP01 | Appointment of Paul Anthony Frost as a director |