CHOICE MECHANICAL & ELECTRICAL CONTRACTORS (MIDLANDS) LIMITED
Company number 04454406
- Company Overview for CHOICE MECHANICAL & ELECTRICAL CONTRACTORS (MIDLANDS) LIMITED (04454406)
- Filing history for CHOICE MECHANICAL & ELECTRICAL CONTRACTORS (MIDLANDS) LIMITED (04454406)
- People for CHOICE MECHANICAL & ELECTRICAL CONTRACTORS (MIDLANDS) LIMITED (04454406)
- Insolvency for CHOICE MECHANICAL & ELECTRICAL CONTRACTORS (MIDLANDS) LIMITED (04454406)
- More for CHOICE MECHANICAL & ELECTRICAL CONTRACTORS (MIDLANDS) LIMITED (04454406)
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) |
---|---|---|---|
16 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2020 | |
02 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2019 | |
18 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Mar 2018 | AM10 | Administrator's progress report | |
03 Nov 2017 | AM07 | Result of meeting of creditors | |
06 Oct 2017 | AM03 | Statement of administrator's proposal | |
24 Aug 2017 | AD01 | Registered office address changed from Unit 10 Chancel Industrial Estate Newhall Street Willenhall West Midlands WV13 1NX England to 11 Roman Way Business Centre Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AJ on 24 August 2017 | |
17 Aug 2017 | AM01 | Appointment of an administrator | |
24 Jul 2017 | PSC04 | Change of details for Mr James Bishop as a person with significant control on 24 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Nigel Philpott on 17 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Sean Francis Bowen on 17 July 2017 | |
20 Jul 2017 | CH03 | Secretary's details changed for Mrs Elizabeth Louise Bowen on 17 July 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
08 Jun 2017 | TM01 | Termination of appointment of James Bishop as a director on 6 June 2017 | |
21 Feb 2017 | AD01 | Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX to Unit 10 Chancel Industrial Estate Newhall Street Willenhall West Midlands WV13 1NX on 21 February 2017 | |
21 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | CONNOT | Change of name notice | |
06 Oct 2016 | AP01 | Appointment of Mr Nigel Philpott as a director on 27 September 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
11 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
24 Apr 2015 | AD01 | Registered office address changed from 40 Lichfield Street Walsall West Midlands WS1 1UU to Churchill House, 59 Lichfield Street Walsall WS4 2BX on 24 April 2015 |