- Company Overview for NORTH AND SOUTH ELECTRIC (HAYES) LIMITED (00811380)
- Filing history for NORTH AND SOUTH ELECTRIC (HAYES) LIMITED (00811380)
- People for NORTH AND SOUTH ELECTRIC (HAYES) LIMITED (00811380)
- Charges for NORTH AND SOUTH ELECTRIC (HAYES) LIMITED (00811380)
- Insolvency for NORTH AND SOUTH ELECTRIC (HAYES) LIMITED (00811380)
- More for NORTH AND SOUTH ELECTRIC (HAYES) LIMITED (00811380)
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) |
---|---|---|---|
10 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Mar 2020 | AA | Micro company accounts made up to 22 November 2019 | |
05 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 22 November 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
04 Dec 2019 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to 45 High Street Haverfordwest SA61 2BP on 4 December 2019 | |
04 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
03 Dec 2019 | LIQ01 | Declaration of solvency | |
03 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
15 Jan 2019 | CH03 | Secretary's details changed for Mrs Emma Louise Timson on 31 December 2018 | |
14 Jan 2019 | CH01 | Director's details changed for Mrs Emma Louise Timson on 31 December 2018 | |
14 Jan 2019 | TM01 | Termination of appointment of David Gwynfryn Jones as a director on 5 November 2017 | |
03 Jan 2019 | AD01 | Registered office address changed from 500 Church Rd Northolt Middx UB5 5AU to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 3 January 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
11 Jan 2016 | CH04 | Secretary's details changed for Stones and Rainbows Limited on 31 March 2015 | |
08 Jan 2016 | TM02 | Termination of appointment of Stones and Rainbows Limited as a secretary on 31 March 2015 | |
09 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 |