ELECTRICAL SAFETY SYSTEMS LIMITED

Charlotte House 19b Market Place Charlotte House 19b Market Place, Nottingham, NG13 8AP
StatusDISSOLVED
Company No.03025407
CategoryPrivate Limited Company
Incorporated22 Feb 1995
Age29 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution19 Aug 2021
Years2 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

Gazette dissolved liquidation

Date: 19 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 20 Jun 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 12 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/96; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 22 Feb 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLU WATER CONSULTANCY LTD

49 DRUID ROAD,COVENTRY,CV2 4AU

Number:09611616
Status:ACTIVE
Category:Private Limited Company

H2O GURU LIMITED

THE GARDEN ROOM 1 HILLSIDE COTTAGES,ROMSEY,SO51 0HF

Number:10942250
Status:ACTIVE
Category:Private Limited Company

JNL PROPERTIES (LONDON) LTD

7 FARM ROAD,EDGWARE,HA8 9LS

Number:06775616
Status:ACTIVE
Category:Private Limited Company

KERDOS RECRUITS LTD

31 WORCESTER STREET,GLOUCESTER,GL1 3AJ

Number:11713234
Status:ACTIVE
Category:Private Limited Company

R & R PROPERTIES UK LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source