Advanced company searchLink opens in new window

ELECSAFE CONTRACTORS LTD

Company number 08056495

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2017 DS01 Application to strike the company off the register
06 Jul 2016 CERTNM Company name changed nhl LIMITED\certificate issued on 06/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
05 Jul 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
05 Jul 2016 TM01 Termination of appointment of Feroz Khan as a director on 1 May 2016
05 Jul 2016 AD01 Registered office address changed from 95 Ley Street Ilford Essex IG1 4BH to 51 Wellesley Road Ilford Essex IG1 4JZ on 5 July 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
20 May 2015 AP01 Appointment of Mr Feroz Khan as a director on 1 May 2015
06 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
18 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
03 Jun 2013 TM01 Termination of appointment of Nasar Khan as a director
30 May 2013 TM01 Termination of appointment of Nasar Khan as a director
26 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Feb 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
22 Oct 2012 AD01 Registered office address changed from Unit 4 Chalklin Business Park, Longfield Road Tunbridge Wells Kent TN2 3UG United Kingdom on 22 October 2012
03 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted