- Company Overview for CLEEVE ELECTRICAL SERVICES LTD (05450540)
- Filing history for CLEEVE ELECTRICAL SERVICES LTD (05450540)
- People for CLEEVE ELECTRICAL SERVICES LTD (05450540)
- More for CLEEVE ELECTRICAL SERVICES LTD (05450540)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2021 | DS01 | Application to strike the company off the register | |
09 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
03 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
07 Jun 2018 | TM02 | Termination of appointment of Gardner Brown Limited as a secretary on 1 April 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA to Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ on 30 April 2018 | |
07 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 May 2014 | CH01 | Director's details changed for Neil Betteridge on 31 December 2013 | |
28 Apr 2014 | AP04 | Appointment of Gardner Brown Limited as a secretary | |
28 Apr 2014 | TM02 | Termination of appointment of Sandra Betteridge as a secretary | |
03 Feb 2014 | AD01 | Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 3 February 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |