ELECTRICAL SAFETY SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 03025407 |
Category | Private Limited Company |
Incorporated | 22 Feb 1995 |
Age | 29 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2021 |
Years | 2 years, 9 months, 19 days |
SUMMARY
ELECTRICAL SAFETY SYSTEMS LIMITED is an dissolved private limited company with number 03025407. It was incorporated 29 years, 3 months, 13 days ago, on 22 February 1995 and it was dissolved 2 years, 9 months, 19 days ago, on 19 August 2021. The company address is Charlotte House 19b Market Place Charlotte House 19b Market Place, Nottingham, NG13 8AP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jul 2020
Action Date: 08 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-08
Documents
Liquidation disclaimer notice
Date: 20 Jun 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 25 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
New address: Charlotte House 19B Market Place Bingham Nottingham NG13 8AP
Change date: 2019-05-20
Old address: Unit 18 Hamilton Road Sutton-in-Ashfield Nottinghamshire NG17 5LD
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 24 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Change sail address company with old address new address
Date: 26 Feb 2015
Category: Address
Type: AD02
New address: Unit 18 Hamilton Road Sutton-in-Ashfield Nottinghamshire NG17 5LD
Old address: Units 1 & 2 Fulwood Road North Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2NB England
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Address
Type: AD01
Old address: Unit 1&2 Fulwood Road North Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2NB
New address: Unit 18 Hamilton Road Sutton-in-Ashfield Nottinghamshire NG17 5LD
Change date: 2014-08-19
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 23 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 14 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 07 May 2010
Action Date: 07 May 2010
Category: Address
Type: AD01
Change date: 2010-05-07
Old address: 78 Herne Street Sutton in Ashfield Nottinghamshire NG17 4GW
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Robert Maxwell
Change date: 2010-02-23
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Digby Maxwell
Change date: 2010-02-23
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 01 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/04 to 31/12/03
Documents
Legacy
Date: 25 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 2001
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 21 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Nov 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/99; full list of members
Documents
Accounts with accounts type full
Date: 24 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 17 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/98; full list of members
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Sep 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 18 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 18/08/97 from: E.S.S. House woodstock street hucknall nottingham NG15 7SP
Documents
Legacy
Date: 13 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/97; full list of members
Documents
Legacy
Date: 12 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/96; full list of members
Documents
Legacy
Date: 09 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 09/01/97 from: A2 enterprise park wigwam lane hucknall nottingham NG15 7SZ
Documents
Accounts with accounts type full
Date: 23 Dec 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 01 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 01 Mar 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 01/03/95 from: 7 eton court eaton court west hallam ilkeston derbyshire DE7 6NB
Documents
Some Companies
49 DRUID ROAD,COVENTRY,CV2 4AU
Number: | 09611616 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARDEN ROOM 1 HILLSIDE COTTAGES,ROMSEY,SO51 0HF
Number: | 10942250 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FARM ROAD,EDGWARE,HA8 9LS
Number: | 06775616 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WORCESTER STREET,GLOUCESTER,GL1 3AJ
Number: | 11713234 |
Status: | ACTIVE |
Category: | Private Limited Company |
AXIS HOUSE,BURY ST. EDMUNDS,IP32 7EA
Number: | 06297294 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH BANK COMMUNITY LAND TRUST C.I.C.
THE PALACE HUB,REDCAR,TS10 3AE
Number: | 11665951 |
Status: | ACTIVE |
Category: | Community Interest Company |