P DAVIES ELECTRICAL SERVICES LTD
Status | DISSOLVED |
Company No. | 05236975 |
Category | Private Limited Company |
Incorporated | 21 Sep 2004 |
Age | 19 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 7 months |
SUMMARY
P DAVIES ELECTRICAL SERVICES LTD is an dissolved private limited company with number 05236975. It was incorporated 19 years, 7 months, 7 days ago, on 21 September 2004 and it was dissolved 2 years, 7 months ago, on 28 September 2021. The company address is Unit 19b The Wren Centre Unit 19b The Wren Centre, Emsworth, PO10 7SU, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 15 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 26 May 2020
Action Date: 23 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-23
Officer name: Mr Paul James Davies
Documents
Change person secretary company with change date
Date: 26 May 2020
Action Date: 23 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-05-23
Officer name: Susan Presdee Davies
Documents
Change to a person with significant control
Date: 26 May 2020
Action Date: 23 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-23
Psc name: Mr Paul James Davies
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Change to a person with significant control
Date: 26 Feb 2019
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-01
Psc name: Mr Paul James Davies
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
New address: Unit 19B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU
Change date: 2015-07-28
Old address: The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Change registered office address company with date old address
Date: 04 Mar 2011
Action Date: 04 Mar 2011
Category: Address
Type: AD01
Old address: Unit 9, Downley Point, Downley Road, Havant Hants PO9 2NA
Change date: 2011-03-04
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-20
Officer name: Paul James Davies
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 24 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/09/04--------- £ si 100@1=100
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Some Companies
BAUER AR DIGITAL RADIO LIMITED
CLYDEBANK BUSINESS PARK,CLYDEBANK,G81 2RX
Number: | SC176086 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBEY WAY,PETERBOROUGH,PE7 1LD
Number: | 04759021 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYMINGTON MEWS MANAGEMENT COMPANY LIMITED
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 09113203 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 NEW SQUARE,LONDON,WC2A 3QS
Number: | 08751028 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MIDLAND ENGINEERING SERVICES LIMITED
ST DAVID'S,BATHGATE,EH48 1PH
Number: | SC120669 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE,GODALMING,GU7 1HE
Number: | 07982067 |
Status: | ACTIVE |
Category: | Private Limited Company |