TICKHILL ELECTRICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04221889 |
Category | Private Limited Company |
Incorporated | 23 May 2001 |
Age | 23 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2012 |
Years | 12 years, 4 months, 22 days |
SUMMARY
TICKHILL ELECTRICAL SERVICES LIMITED is an dissolved private limited company with number 04221889. It was incorporated 23 years, 16 days ago, on 23 May 2001 and it was dissolved 12 years, 4 months, 22 days ago, on 17 January 2012. The company address is 3 Pinfold Close 3 Pinfold Close, Doncaster, DN11 9NP, South Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Sep 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Anthony Braim
Change date: 2010-01-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 15 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; no change of members
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 01/06/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AIB CUSTODIAL NOMINEES LIMITED
JOHN PETER ROCKETT (+ 1 OTHER),51 BELMONT ROAD, UXBRIDGE,UB8 1RZ
Number: | FC017521 |
Status: | ACTIVE |
Category: | Other company type |
PART 3RD FLOOR THE GATEHOUSE,WELWYN GARDEN CITY,AL8 6NS
Number: | 11453947 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL002128 |
Status: | ACTIVE |
Category: | Limited Partnership |
75 ST. PETERS ROAD,BIRMINGHAM,B20 3RP
Number: | 11876120 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOURCE FURNITURE SERVICES LIMITED
THE STABLES SHIPTON BRIDGE FARM,SAFFRON WALDEN,CB11 3SU
Number: | 04551335 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIVERSIDE STATION ROAD,HOPE VALLEY,S33 0BN
Number: | 10178803 |
Status: | ACTIVE |
Category: | Private Limited Company |