- Company Overview for STANDISH ELECTRICAL SERVICES (NW) LTD (05208227)
- Filing history for STANDISH ELECTRICAL SERVICES (NW) LTD (05208227)
- People for STANDISH ELECTRICAL SERVICES (NW) LTD (05208227)
- Charges for STANDISH ELECTRICAL SERVICES (NW) LTD (05208227)
- Insolvency for STANDISH ELECTRICAL SERVICES (NW) LTD (05208227)
- More for STANDISH ELECTRICAL SERVICES (NW) LTD (05208227)
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
|
|
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
|
|
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 |