- Company Overview for BEST ELECTRICAL EUROPE LIMITED (08214777)
- Filing history for BEST ELECTRICAL EUROPE LIMITED (08214777)
- People for BEST ELECTRICAL EUROPE LIMITED (08214777)
- Charges for BEST ELECTRICAL EUROPE LIMITED (08214777)
- Insolvency for BEST ELECTRICAL EUROPE LIMITED (08214777)
- More for BEST ELECTRICAL EUROPE LIMITED (08214777)
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) |
---|---|---|---|
22 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2024 | |
24 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2023 | |
23 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2022 | |
25 Mar 2022 | TM01 | Termination of appointment of Robert Ranson as a director on 1 January 2021 | |
02 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2021 | |
15 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2020 | |
25 Jul 2019 | AD01 | Registered office address changed from Unit 9 the Io Centre Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2BD to Durkan Cahill Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 25 July 2019 | |
24 Jul 2019 | LIQ02 | Statement of affairs | |
24 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | MR04 | Satisfaction of charge 082147770001 in full | |
22 Feb 2019 | MR01 | Registration of charge 082147770002, created on 22 February 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jun 2014 | AD01 | Registered office address changed from C/O Gary Sisman Red Sky House Halls Green Weston Hitchin Hertfordshire SG4 7DP England on 11 June 2014 | |
02 May 2014 | MR01 | Registration of charge 082147770001 | |
11 Apr 2014 | CH01 | Director's details changed for Mr Robert Ranson on 11 April 2014 |