ELECTRICAL SUPPLIES (THAMES DITTON) LIMITED
Status | LIQUIDATION |
Company No. | 01834862 |
Category | Private Limited Company |
Incorporated | 20 Jul 1984 |
Age | 39 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ELECTRICAL SUPPLIES (THAMES DITTON) LIMITED is an liquidation private limited company with number 01834862. It was incorporated 39 years, 10 months, 16 days ago, on 20 July 1984. The company address is 14th Floor 103 Colmore Row, Birmingham, B3 3AG.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation disclaimer notice
Date: 23 Oct 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 23 Oct 2023
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2023
Action Date: 19 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-19
New address: 14th Floor 103 Colmore Row Birmingham B3 3AG
Old address: 7 the Broadway Hampton Court Way Weston Green Thames Ditton,Surrey KT7 0LX
Documents
Resolution
Date: 19 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 19 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 08 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael John Starr
Cessation date: 2020-11-30
Documents
Notification of a person with significant control
Date: 08 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Esbo Limited
Notification date: 2020-11-30
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: Michael John Starr
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Julien Day
Appointment date: 2020-11-30
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Craig Starr
Appointment date: 2020-11-30
Documents
Mortgage satisfy charge full
Date: 08 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 08 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 018348620006
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-30
Charge number: 018348620007
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Mortgage create without deed with charge number charge creation date
Date: 16 Dec 2015
Action Date: 15 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR08
Charge creation date: 2015-12-15
Charge number: 018348620006
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Starr
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Starr
Change date: 2010-06-13
Documents
Change person secretary company with change date
Date: 29 Jul 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Malcolm Starr
Change date: 2010-06-13
Documents
Appoint person secretary company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Craig Starr
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / malcolm starr / 01/09/2004
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/06; full list of members
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type small
Date: 24 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/99; no change of members
Documents
Legacy
Date: 20 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/98; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 30 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/97; no change of members
Documents
Accounts with accounts type small
Date: 10 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 01 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/96; no change of members
Documents
Accounts with accounts type small
Date: 19 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 19 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 25 Jul 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/94; no change of members
Documents
Legacy
Date: 30 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/93; no change of members
Documents
Accounts with accounts type full
Date: 02 Jun 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 14 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/92; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 04 Jun 1992
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 04 Jun 1992
Category: Capital
Type: 88(2)R
Description: Ad 30/03/92--------- £ si 50000@1=50000 £ ic 10001/60001
Documents
Some Companies
89 THE ROMAN WAY,GLASTONBURY,BA6 8AD
Number: | 09968251 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 VESPASIAN ROAD,SOUTHAMPTON,SO18 1AZ
Number: | 07754011 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 KENDAL COLLIER STREET,LONDON,N1 9DF
Number: | 08615307 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A MAYGROVE ROAD,LONDON,NW6 2EB
Number: | 10645695 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CLEMENT CLOSE,LONDON,NW6 7AN
Number: | 11325315 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB
Number: | 11787609 |
Status: | ACTIVE |
Category: | Private Limited Company |