LOILECS ELECTRICAL CONTRACTORS (UK) LIMITED
Company number 08994525
- Company Overview for LOILECS ELECTRICAL CONTRACTORS (UK) LIMITED (08994525)
- Filing history for LOILECS ELECTRICAL CONTRACTORS (UK) LIMITED (08994525)
- People for LOILECS ELECTRICAL CONTRACTORS (UK) LIMITED (08994525)
- Insolvency for LOILECS ELECTRICAL CONTRACTORS (UK) LIMITED (08994525)
- More for LOILECS ELECTRICAL CONTRACTORS (UK) LIMITED (08994525)
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) |
---|---|---|---|
03 Aug 2023 | AD01 | Registered office address changed from The Old Substation Halloughton Grange Nether Whitacre B46 2HP England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 3 August 2023 | |
03 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2023 | LIQ02 | Statement of affairs | |
27 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
15 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from The Old Sub Station Halloughton Nether Whitacre West Midlands B46 2HP England to The Old Substation Halloughton Grange Nether Whitacre B462HP on 18 May 2022 | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
21 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
01 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mr Marcus George Hambleton on 15 August 2018 | |
15 Aug 2018 | PSC04 | Change of details for Mr Marcus George Hambleton as a person with significant control on 15 August 2018 | |
11 May 2018 | PSC01 | Notification of Marcus Hambleton as a person with significant control on 6 April 2016 | |
11 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
11 May 2018 | PSC01 | Notification of Stephen Harris as a person with significant control on 6 April 2016 | |
10 May 2018 | AD01 | Registered office address changed from Unit B2 Minworth Industrial Park Forge Lane Birmingham B76 1AH to The Old Sub Station Halloughton Nether Whitacre West Midlands B46 2HP on 10 May 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 |