CENTRAL ELECTRICAL SUPPLIES LIMITED
Company number NI019392
- Company Overview for CENTRAL ELECTRICAL SUPPLIES LIMITED (NI019392)
- Filing history for CENTRAL ELECTRICAL SUPPLIES LIMITED (NI019392)
- People for CENTRAL ELECTRICAL SUPPLIES LIMITED (NI019392)
- Charges for CENTRAL ELECTRICAL SUPPLIES LIMITED (NI019392)
- Insolvency for CENTRAL ELECTRICAL SUPPLIES LIMITED (NI019392)
- More for CENTRAL ELECTRICAL SUPPLIES LIMITED (NI019392)
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) |
---|---|---|---|
28 Jan 2025 | 4.69(NI) | Statement of receipts and payments to 8 January 2025 | |
24 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2024 | AD01 | Registered office address changed from 3 Ballygowan Road Belfast BT5 7LH Northern Ireland to Rachel Fowler Advisory Limited 101 F&G Main Street Moira BT67 0LH on 19 January 2024 | |
17 Jan 2024 | 4.21(NI) | Statement of affairs | |
17 Jan 2024 | VL1 | Appointment of a liquidator | |
19 May 2023 | TM02 | Termination of appointment of Gaynor Harrison as a secretary on 22 December 2022 | |
19 May 2023 | AP03 | Appointment of Mrs Natalie Dawn Martin as a secretary on 22 December 2022 | |
19 May 2023 | AD01 | Registered office address changed from 33-35 Linenhall Street Belfast BT2 8AB to 3 Ballygowan Road Belfast BT5 7LH on 19 May 2023 | |
16 Jan 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
20 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
10 Dec 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
10 Dec 2021 | MR04 | Satisfaction of charge NI0193920003 in full | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
18 Nov 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
25 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
14 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
12 Dec 2017 | PSC07 | Cessation of Robert Mccoubrey as a person with significant control on 20 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Robert Mccoubrey as a director on 20 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr James Mccoubrey as a director on 20 November 2017 | |
06 Nov 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |