Advanced company searchLink opens in new window

STANDISH ELECTRICAL SERVICES (NW) LTD

Company number 05208227

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)
16 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-04-03
24 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 LIQ10 Removal of liquidator by court order
18 May 2017 4.68 Liquidators' statement of receipts and payments to 2 April 2017
15 Jun 2016 4.68 Liquidators' statement of receipts and payments to 2 April 2016
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
10 Jun 2015 4.68 Liquidators' statement of receipts and payments to 2 April 2015
16 Apr 2014 AD01 Registered office address changed from 19 Church Street Standish Wigan Gtr Manchester WN6 0JT on 16 April 2014
15 Apr 2014 4.20 Statement of affairs with form 4.19
15 Apr 2014 600 Appointment of a voluntary liquidator
07 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Nov 2013 TM01 Termination of appointment of Peter Gorton as a director
25 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
05 Aug 2013 AP01 Appointment of Mr Peter Gorton as a director
02 Jul 2013 TM02 Termination of appointment of Neil Dutton as a secretary
02 Jul 2013 TM01 Termination of appointment of Neil Dutton as a director
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2012 AA01 Previous accounting period shortened from 31 March 2013 to 30 September 2012
22 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
22 Aug 2012 CH03 Secretary's details changed for Neil Dutton on 1 January 2012
22 Aug 2012 CH01 Director's details changed for Neil Dutton on 1 January 2012
13 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1