- Company Overview for UK ELECTRICAL CONTRACTORS LIMITED (05051511)
- Filing history for UK ELECTRICAL CONTRACTORS LIMITED (05051511)
- People for UK ELECTRICAL CONTRACTORS LIMITED (05051511)
- Insolvency for UK ELECTRICAL CONTRACTORS LIMITED (05051511)
- More for UK ELECTRICAL CONTRACTORS LIMITED (05051511)
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) |
---|---|---|---|
03 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jun 2019 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
15 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
21 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2018 | |
13 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
14 May 2018 | LIQ MISC | INSOLVENCY:Notice of Release of liquidator david ronald elliott | |
12 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2018 | LIQ10 | Removal of liquidator by court order | |
08 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 | |
25 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2016 | |
17 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2015 | |
18 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2014 | |
18 Oct 2013 | AD01 | Registered office address changed from 22 Queenborough Drive Minster on Sea Sheerness Kent ME12 2JJ United Kingdom on 18 October 2013 | |
17 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | AR01 |
Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-03-27
|
|
27 Mar 2013 | CH04 | Secretary's details changed for Oak Credit & Finance Limited on 10 May 2012 | |
26 Mar 2013 | CH01 | Director's details changed for Ashley Paul Baden Davis on 30 June 2012 | |
26 Mar 2013 | AD01 | Registered office address changed from 22 Queenborough Drive Minster on Sea Sheerness Kent ME12 2JJ United Kingdom on 26 March 2013 | |
26 Mar 2013 | AD01 | Registered office address changed from 17 Union Street Sheerness Kent ME12 1SX United Kingdom on 26 March 2013 | |
28 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 |