- Company Overview for SLEAFORDIAN ELECTRICAL SERVICES LTD (08134039)
- Filing history for SLEAFORDIAN ELECTRICAL SERVICES LTD (08134039)
- People for SLEAFORDIAN ELECTRICAL SERVICES LTD (08134039)
- More for SLEAFORDIAN ELECTRICAL SERVICES LTD (08134039)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
29 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Antony Christopher Preston as a person with significant control on 16 December 2016 | |
07 Jul 2017 | PSC07 | Cessation of Terence Barry Robinson as a person with significant control on 16 December 2016 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Antony Christopher Preston on 1 June 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from Unit 20 Pride Court Enterprise Park Sleaford Lincolnshire NG34 8GL to 4 the Garage Cottages London Road Sleaford NG34 8NX on 7 July 2017 | |
16 Dec 2016 | TM01 | Termination of appointment of Terence Barry Robinson as a director on 16 December 2016 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
26 Jun 2014 | CH01 | Director's details changed for Mr Antony Christopher Preston on 26 June 2014 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Aug 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 August 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
26 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 17 October 2012
|
|
12 Sep 2012 | CH01 | Director's details changed for Mr Terrance Barry Robinson on 17 July 2012 | |
06 Jul 2012 | NEWINC |
Incorporation
|