T.W. ELECTRICAL & BUILDING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05112135 |
Category | Private Limited Company |
Incorporated | 26 Apr 2004 |
Age | 20 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 5 years, 3 days |
SUMMARY
T.W. ELECTRICAL & BUILDING SERVICES LIMITED is an dissolved private limited company with number 05112135. It was incorporated 20 years, 1 month, 11 days ago, on 26 April 2004 and it was dissolved 5 years, 3 days ago, on 04 June 2019. The company address is Prince William House Prince William House, Ashby-de-la-zouch, LE65 1AB, Leicestershire.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Change registered office address company with date old address new address
Date: 22 May 2015
Action Date: 22 May 2015
Category: Address
Type: AD01
Old address: Mc Gregors Business Services Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB
New address: Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB
Change date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts amended with made up date
Date: 22 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AAMD
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/05; full list of members
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 2004
Category: Address
Type: 287
Description: Registered office changed on 05/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
A.N.G SECURITY TRAINING SERVICES LIMITED
SECRETS HOUSE 1ST FLOOR,ROMFORD,RM1 1BH
Number: | 09975606 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 STEWARD DRIVE,CROOK,DL15 9GE
Number: | 07060554 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
42 SEATON ROAD,HAYES,UB3 1NT
Number: | 08178892 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CENTRAL MILL APARTMENTS,LONDON,E8 4FR
Number: | 09962218 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE HOUSE,RUNCORN,WA7 3EH
Number: | 10795439 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE SMITHY,BY CARNOUSTIE,DD7 6LE
Number: | SC237484 |
Status: | ACTIVE |
Category: | Private Limited Company |