- Company Overview for OLDFIELD ELECTRICAL SERVICES LTD (07260293)
- Filing history for OLDFIELD ELECTRICAL SERVICES LTD (07260293)
- People for OLDFIELD ELECTRICAL SERVICES LTD (07260293)
- Charges for OLDFIELD ELECTRICAL SERVICES LTD (07260293)
- Insolvency for OLDFIELD ELECTRICAL SERVICES LTD (07260293)
- More for OLDFIELD ELECTRICAL SERVICES LTD (07260293)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2023 | |
15 Aug 2022 | AD01 | Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 15 August 2022 | |
21 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2022 | |
01 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2021 | |
05 Mar 2020 | AD01 | Registered office address changed from Unit1D Lymore Avenue Bath BA2 1BA to 38-42 Newport Street Swindon SN1 3DR on 5 March 2020 | |
04 Mar 2020 | LIQ02 | Statement of affairs | |
04 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
27 Apr 2016 | MR01 | Registration of charge 072602930001, created on 13 April 2016 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
03 Jan 2014 | TM02 | Termination of appointment of Bob Dunn as a secretary | |
03 Jan 2014 | TM01 | Termination of appointment of Bob Dunn as a director |