Advanced company searchLink opens in new window

OLDFIELD ELECTRICAL SERVICES LTD

Company number 07260293

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-19
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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