- Company Overview for ELECTROSERVE UK LIMITED (08868420)
- Filing history for ELECTROSERVE UK LIMITED (08868420)
- People for ELECTROSERVE UK LIMITED (08868420)
- Charges for ELECTROSERVE UK LIMITED (08868420)
- Insolvency for ELECTROSERVE UK LIMITED (08868420)
- More for ELECTROSERVE UK LIMITED (08868420)
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) |
---|---|---|---|
27 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2019 | |
11 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2018 | |
11 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2017 | |
16 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Feb 2016 | AD01 | Registered office address changed from Unit 19B White Rose Way Follingsby Park Gateshead Tyne and Wear NE10 8YF to C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 23 February 2016 | |
19 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Aug 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 May 2015 | |
22 Aug 2015 | AP01 | Appointment of Mr Alan Spalding as a director on 17 August 2015 | |
22 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-22
|
|
04 Aug 2014 | AD01 | Registered office address changed from 98 Marwell Drive Usworth Hall Washington Tyne and Wear NE37 3LR United Kingdom to Unit 19B White Rose Way Follingsby Park Gateshead Tyne and Wear NE10 8YF on 4 August 2014 | |
30 Jul 2014 | MR01 | Registration of charge 088684200002, created on 16 July 2014 | |
15 Jul 2014 | MR01 | Registration of charge 088684200001, created on 14 July 2014 | |
13 Jun 2014 | TM01 | Termination of appointment of Philip Norman as a director | |
13 Jun 2014 | AP01 | Appointment of Mr Grant Scott as a director | |
04 Jun 2014 | CERTNM |
Company name changed fullbury supplies LTD\certificate issued on 04/06/14
|
|
19 May 2014 | AP01 | Appointment of Mr Philip Leslie Norman as a director | |
19 May 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
19 May 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 May 2014 | |
30 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-30
|