Advanced company searchLink opens in new window

EARLY ACTION SHELL & ELECTRICAL LIMITED

Company number 03959225

Filter by category

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)
12 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2013 TM01 Termination of appointment of Stephen Thomas Barratt as a director on 1 December 2012
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2012 DS01 Application to strike the company off the register
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
02 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
30 Sep 2011 AA01 Previous accounting period shortened from 31 October 2011 to 30 June 2011
09 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
08 Jun 2011 MA Memorandum and Articles of Association
08 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 May 2011 AD01 Registered office address changed from Building G Chapel Farm Industrial Estate Cwmcarn, Cross Keys Newport Gwent NP11 7BH United Kingdom on 23 May 2011
14 Apr 2011 TM02 Termination of appointment of Helenya Jones as a secretary
14 Apr 2011 TM01 Termination of appointment of Helenya Jones as a director
29 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
29 Mar 2011 TM02 Termination of appointment of Helenya Jones as a secretary
11 Mar 2011 AP01 Appointment of Justin Myles Jonathan Phillips as a director
11 Mar 2011 AP01 Appointment of David Guy Morgan as a director
17 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
15 Feb 2011 AD01 Registered office address changed from Bedlam House 84 Oldfield Road Salford Lancashire M5 3SR on 15 February 2011
15 Feb 2011 AP03 Appointment of Mr John Anthony Standerline as a secretary
15 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders