Advanced company searchLink opens in new window

M I ELECTRICAL SOLUTIONS LTD

Company number 05596357

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)
04 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 12 May 2023
14 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 12 May 2022
31 May 2021 MR04 Satisfaction of charge 1 in full
21 May 2021 600 Appointment of a voluntary liquidator
13 May 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
18 Feb 2021 AM10 Administrator's progress report
18 Jan 2021 MR04 Satisfaction of charge 055963570002 in full
19 Aug 2020 AM10 Administrator's progress report
26 Jun 2020 AM19 Notice of extension of period of Administration
15 Jun 2020 AD01 Registered office address changed from Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 15 June 2020
10 Feb 2020 AM10 Administrator's progress report
25 Sep 2019 AM06 Notice of deemed approval of proposals
11 Sep 2019 AM03 Statement of administrator's proposal
26 Jul 2019 AD01 Registered office address changed from Resource House Millennium Way East Phoenix Business Park Nottingham NG8 6AR England to Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS on 26 July 2019
25 Jul 2019 AM01 Appointment of an administrator
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
03 Apr 2018 MR01 Registration of charge 055963570002, created on 3 April 2018
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
02 Nov 2017 TM01 Termination of appointment of David Hudson as a director on 2 November 2017
02 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with updates
19 Jul 2017 SH06 Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 10
03 Jul 2017 TM01 Termination of appointment of Nicholas James Payne as a director on 30 June 2017