EATON ELECTRIC SALES LIMITED
Status | DISSOLVED |
Company No. | 03170565 |
Category | Private Limited Company |
Incorporated | 11 Mar 1996 |
Age | 28 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2017 |
Years | 6 years, 9 months, 18 days |
SUMMARY
EATON ELECTRIC SALES LIMITED is an dissolved private limited company with number 03170565. It was incorporated 28 years, 3 months, 5 days ago, on 11 March 1996 and it was dissolved 6 years, 9 months, 18 days ago, on 29 August 2017. The company address is Abbey Park Southampton Road Abbey Park Southampton Road, Fareham, PO14 4QA, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Aug 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 08 Jul 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 May 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type dormant
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Address
Type: AD01
New address: PO Box 554 Abbey Park Southampton Road Titchfield Fareham PO14 4QA
Change date: 2016-08-17
Old address: C/O Eaton PO Box 554 Abbey Park Southampton Road Titchfield Hampshire PO14 9ED
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Capital statement capital company with date currency figure
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2016-03-03
Documents
Legacy
Date: 03 Mar 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 03 Mar 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/02/16
Documents
Resolution
Date: 03 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 18 Feb 2016
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcdermid Ward
Termination date: 2015-12-07
Documents
Accounts with accounts type full
Date: 04 Oct 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: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type full
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Change person director company with change date
Date: 08 Oct 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-07
Officer name: Mr James Mcdermid Ward
Documents
Change person director company with change date
Date: 08 Oct 2013
Action Date: 02 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Bruce Yule
Change date: 2013-06-02
Documents
Accounts with accounts type full
Date: 27 Sep 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: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type full
Date: 19 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 20 Apr 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jorma Mannerkoski
Change date: 2012-04-01
Documents
Appoint person director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Ward
Documents
Appoint person director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Miller
Documents
Appoint person director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jorma Mannerkoski
Documents
Termination director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christof Spiegel
Documents
Termination secretary company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Hodgkins
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type full
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 01 Sep 2011
Action Date: 01 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-01
Old address: Po Box 35 Gatehouse Close Aylesbury Buckinghamshire HP19 8DH
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type full
Date: 01 Mar 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Fisher
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Mr Christof Spiegel
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Paul Fisher
Documents
Notice restriction on company articles
Date: 11 Jan 2010
Category: Change-of-constitution
Type: CC01
Documents
Resolution
Date: 11 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 16 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed moeller electric LIMITED\certificate issued on 16/12/09
Documents
Change of name notice
Date: 16 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Bryce Yule
Documents
Accounts with accounts type full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type full
Date: 26 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 10 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Legacy
Date: 31 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 30/04/2008 to 31/03/2008
Documents
Accounts with accounts type full
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/07; full list of members
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/04/06--------- £ si 1000000@1=1000000 £ ic 1/1000001
Documents
Resolution
Date: 24 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/06; full list of members
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 19 Aug 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Legacy
Date: 17 Feb 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/03
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 26 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Aug 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type full
Date: 14 May 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 13 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/01; full list of members
Documents
Legacy
Date: 01 Mar 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/00
Documents
Legacy
Date: 21 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Certificate change of name company
Date: 23 Apr 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed klockner-moeller LIMITED\certificate issued on 23/04/99
Documents
Legacy
Date: 14 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/99; no change of members
Documents
Some Companies
UNIT 10 STOCKWELL WORKS,CRAWLEY,RH10 1TN
Number: | 10648287 |
Status: | ACTIVE |
Category: | Private Limited Company |
I&M CONTRACTOR SERVICES LIMITED
20 ALMOND CLOSE,SHEPPERTON,TW17 0SB
Number: | 11493995 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARIASA,FABREGA & FABREGA,,50TH STREET,
Number: | FC014077 |
Status: | ACTIVE |
Category: | Other company type |
3 STANLEY LODGE,LONDON,N1 2JS
Number: | 09490590 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GILBEY AVENUE,HERTFORDSHIRE,CM23 5NX
Number: | 06310945 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE BROADWAY,ST IVES,PE27 5BN
Number: | 08299591 |
Status: | ACTIVE |
Category: | Private Limited Company |