Advanced company searchLink opens in new window

ELECTRICITY ASSOCIATION SERVICES LIMITED

Company number 02366837

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 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 7 November 2016
27 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Apr 2016 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 April 2016
06 Apr 2016 4.70 Declaration of solvency
06 Apr 2016 600 Appointment of a voluntary liquidator
06 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
04 Apr 2016 TM02 Termination of appointment of St John's Square Secretaries Limited as a secretary on 4 March 2016
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 110
13 Jul 2015 CH01 Director's details changed for Mrs Joyce Morag Corbett on 8 July 2015
29 May 2015 CH01 Director's details changed for Daniel Charl Stephanus Oosthuizen on 29 May 2015
29 May 2015 CH01 Director's details changed for Mr Robert Arthur Symons on 29 May 2015
29 May 2015 CH01 Director's details changed for Mr Inderjit Singh Parmar on 28 May 2015
01 Apr 2015 AA Total exemption full accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 110
12 May 2014 AP01 Appointment of Mr Stephen John Lockwood as a director
12 May 2014 TM01 Termination of appointment of Paul Ainsley as a director
11 Mar 2014 AP01 Appointment of Mr Inderjit Singh Parmar as a director
14 Nov 2013 CH01 Director's details changed for Joyce Morag Corbett on 13 November 2013
13 Nov 2013 CH01 Director's details changed for Thomas Edward Fielden on 12 November 2013
07 Nov 2013 CH04 Secretary's details changed for St John's Square Secretaries Limited on 24 July 2013
24 Oct 2013 AA Accounts made up to 31 March 2013
27 Sep 2013 TM01 Termination of appointment of Ian Baines as a director
27 Sep 2013 TM01 Termination of appointment of Malcolm Revell as a director