Advanced company searchLink opens in new window

ELECSIS SWITCHGEAR LIMITED

Company number 07841739

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)
24 May 2020 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 May 2019 LIQ03 Liquidators' statement of receipts and payments to 21 March 2019
23 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-22
10 Apr 2018 AD01 Registered office address changed from Riverside Mill Business Park Wylds Road Bridgwater Somerset TA6 4BH to 5 Barnfield Crescent Exeter EX1 1QT on 10 April 2018
05 Apr 2018 600 Appointment of a voluntary liquidator
05 Apr 2018 LIQ02 Statement of affairs
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 160
19 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Aug 2016 AD03 Register(s) moved to registered inspection location Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX
15 Aug 2016 AD02 Register inspection address has been changed to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX
03 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
25 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
15 Jul 2015 AP01 Appointment of Mr Ian William Fraser as a director on 28 May 2015
15 Jul 2015 TM01 Termination of appointment of Frank Cooke as a director on 28 May 2015
20 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
05 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 AD01 Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom on 12 June 2013
29 May 2013 AD01 Registered office address changed from Riverside Mill Business Park Wylds Road Bridgwater Somerset TA6 4BH United Kingdom on 29 May 2013
29 Jan 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
02 May 2012 AP01 Appointment of Paul Anthony Frost as a director