Advanced company searchLink opens in new window

UK ELECTRICAL CONTRACTORS LIMITED

Company number 05051511

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
27 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
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