ATHERLEY ELECTRICAL CONTRACTORS LIMITED
Status | LIQUIDATION |
Company No. | 00880741 |
Category | Private Limited Company |
Incorporated | 03 Jun 1966 |
Age | 58 years |
Jurisdiction | England Wales |
SUMMARY
ATHERLEY ELECTRICAL CONTRACTORS LIMITED is an liquidation private limited company with number 00880741. It was incorporated 58 years ago, on 03 June 1966. The company address is Clareville House Clareville House, London, SW1Y 4EP.
Company Fillings
Restoration order of court
Date: 13 Aug 2012
Category: Restoration
Type: AC92
Documents
Court order
Date: 21 May 1999
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Aug 1994
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary creditors return of final meeting
Date: 13 May 1994
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments
Date: 04 Mar 1994
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Sep 1993
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 08 Mar 1993
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 24 Aug 1992
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 14 Aug 1991
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jul 1991
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 29 Jul 1991
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Legacy
Date: 11 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 11/07/91 from: avebury house st peter street winchester hampshire SO23 8BN
Documents
Legacy
Date: 14 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/90; change of members
Documents
Legacy
Date: 06 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Aug 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Jun 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 12 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 13/09/89; full list of members
Documents
Legacy
Date: 06 Sep 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Sep 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 12 Jul 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed E.K. stephenson (electrical cont ractors) LIMITED\certificate issued on 13/07/89
Documents
Certificate change of name company
Date: 04 Apr 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed atherley electrical contractors LIMITED\certificate issued on 03/04/89
Documents
Accounts with accounts type full
Date: 17 Jan 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 28 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 09/08/88; full list of members
Documents
Legacy
Date: 11 May 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Mar 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 21 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 11/06/87; full list of members
Documents
Legacy
Date: 15 Aug 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 Mar 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Feb 1987
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 22 Aug 1986
Category: Annual-return
Type: 363
Description: Return made up to 29/05/86; full list of members
Documents
Some Companies
Number: | IP031488 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
EARLES COURT FORSHAW HEATH LANE,SOLIHULL,B94 5LJ
Number: | 07364045 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAS SUITE,EDINBURGH,EH3 6SW
Number: | SL018805 |
Status: | ACTIVE |
Category: | Limited Partnership |
GORSLAS PROPERTY MAINTENANCE LTD
57 LLANDEILO RD,LLANELLI,SA14 7LW
Number: | 08806754 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENSINGTON HOUSE,BISHOP AUCKLAND,DL14 6HX
Number: | 10916330 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 1,LIVERPOOL,L3 9HF
Number: | 02468629 |
Status: | LIQUIDATION |
Category: | Private Limited Company |