- Company Overview for GALEBOROUGH ELECTRICAL MECHANICAL SERVICES LTD (09300716)
- Filing history for GALEBOROUGH ELECTRICAL MECHANICAL SERVICES LTD (09300716)
- People for GALEBOROUGH ELECTRICAL MECHANICAL SERVICES LTD (09300716)
- Insolvency for GALEBOROUGH ELECTRICAL MECHANICAL SERVICES LTD (09300716)
- More for GALEBOROUGH ELECTRICAL MECHANICAL SERVICES LTD (09300716)
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) |
---|---|---|---|
05 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2022 | |
18 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from 95 Oak Hill Woodford Green Essex IG8 9PF to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 11 January 2021 | |
08 Jan 2021 | LIQ02 | Statement of affairs | |
08 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2020 | TM01 | Termination of appointment of Robert Adam Butcher as a director on 17 November 2020 | |
21 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
23 Jan 2020 | TM01 | Termination of appointment of Raymond William Hodgkin as a director on 17 January 2020 | |
13 Dec 2019 | AP01 | Appointment of Mr Robert Adam Butcher as a director on 1 November 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
22 Nov 2017 | PSC04 | Change of details for Mr Jonathan Charles Coote as a person with significant control on 1 November 2017 | |
11 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
07 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-07
|