Advanced company searchLink opens in new window

S.A. ELECTRICAL SERVICES LIMITED

Company number 05306343

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Aug 2017 LIQ02 Statement of affairs
29 Aug 2017 600 Appointment of a voluntary liquidator
29 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-11
01 Aug 2017 AD01 Registered office address changed from Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH England to Coopers House Intake Lane Ossett WF5 0RG on 1 August 2017
08 Feb 2017 TM01 Termination of appointment of Steven Glover as a director on 31 January 2017
04 Jan 2017 AD01 Registered office address changed from C/O G & T Accountancy Services Ltd Unit 1D Denby Dale Business Park Denby Dale Huddersfield West Yorkshire HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017
02 Sep 2016 CS01 Confirmation statement made on 25 July 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 AP01 Appointment of Mr Steven Glover as a director on 20 August 2014
07 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
25 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
13 Jul 2011 TM01 Termination of appointment of Michael Hanmer as a director
12 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Mar 2010 AD01 Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 22 March 2010