DOWNTOWN ELECTRICAL CONTRACTORS LIMITED
Status | LIQUIDATION |
Company No. | 05400994 |
Category | Private Limited Company |
Incorporated | 22 Mar 2005 |
Age | 19 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
DOWNTOWN ELECTRICAL CONTRACTORS LIMITED is an liquidation private limited company with number 05400994. It was incorporated 19 years, 2 months, 6 days ago, on 22 March 2005. The company address is Suite E10 Josephs Well Suite E10 Josephs Well, Leeds, LS3 1AB.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Address
Type: AD01
Old address: 10 Briar Close Farsley Pudsey LS28 5TW England
Change date: 2024-01-17
New address: Suite E10 Josephs Well Westgate Leeds LS3 1AB
Documents
Liquidation voluntary statement of affairs
Date: 24 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Capital allotment shares
Date: 22 Oct 2020
Action Date: 21 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-21
Capital : 35,100 GBP
Documents
Capital allotment shares
Date: 22 Oct 2020
Action Date: 21 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-21
Capital : 140,000 GBP
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 21 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Louise Hunt
Change date: 2019-08-20
Documents
Change person director company with change date
Date: 21 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Louise Hunt
Change date: 2019-08-20
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glenn Anthony Hunt
Change date: 2019-08-20
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Louise Hunt
Change date: 2019-08-20
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Address
Type: AD01
New address: 10 Briar Close Farsley Pudsey LS28 5TW
Old address: 3 Argyll Close Horsforth Leeds West Yorkshire LS18 5SP
Change date: 2019-07-24
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts amended with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AAMD
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Louise Hunt
Appointment date: 2015-02-13
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-13
Officer name: Mr George Adam Hunt
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glenn Anthony Hunt
Change date: 2010-03-26
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/06; full list of members
Documents
Legacy
Date: 24 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 31/05/06
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 29/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
Documents
Some Companies
ALPHA TO OMEGA CREATIVE BUSINESS SOLUTIONS LIMITED
75 WESTOW HILL,LONDON,SE19 1TX
Number: | 05869774 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRISCHMANN STREETLIGHTING BLACKPOOL LTD
5 MANCHESTER SQUARE,LONDON,W1U 3PD
Number: | 06960272 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WHITTLE CLOSE,CLITHEROE,BB7 1QT
Number: | 11688959 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDRINGHAM HOUSE,BRIDGEND,CF31 1LY
Number: | 08718861 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD
Number: | 09122618 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURROUGHS DRIVE,DARTFORD,DA1 5TX
Number: | 10466757 |
Status: | ACTIVE |
Category: | Private Limited Company |