Advanced company searchLink opens in new window

ELECTROSERVE UK LIMITED

Company number 08868420

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
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
  • GBP 1