Advanced company searchLink opens in new window

C S E ELECTRICAL CONTRACTORS LTD

Company number 04919692

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2020 DS01 Application to strike the company off the register
16 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AA Micro company accounts made up to 30 October 2018
31 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
30 Oct 2018 AA Micro company accounts made up to 30 October 2017
30 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
31 Oct 2017 AA Micro company accounts made up to 31 October 2016
17 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
01 Aug 2017 AA01 Previous accounting period shortened from 1 November 2016 to 31 October 2016
22 Mar 2017 CH01 Director's details changed for Christopher John Selleck on 22 March 2017
22 Mar 2017 CH01 Director's details changed for Christopher John Selleck on 22 March 2017
16 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
01 Aug 2016 AA Micro company accounts made up to 1 November 2015
31 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 1 November 2015
26 May 2016 TM01 Termination of appointment of Julie Teresa Selleck as a director on 9 February 2016
26 May 2016 AD01 Registered office address changed from 195 Highlands Boulevard Leigh-on-Sea Essex SS9 3TL England to 205 Little Wakering Road Little Wakering Southend-on-Sea SS3 0JW on 26 May 2016
18 Jan 2016 CH01 Director's details changed for Mrs Julie Teresa Selleck on 14 December 2015
18 Jan 2016 CH01 Director's details changed for Christopher John Selleck on 14 December 2015
18 Jan 2016 CH03 Secretary's details changed for Julie Teresa Selleck on 14 December 2015
18 Jan 2016 AD01 Registered office address changed from 250 Wakering Road Shoeburyness Southend on Sea Essex SS3 9TP to 195 Highlands Boulevard Leigh-on-Sea Essex SS9 3TL on 18 January 2016
30 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2