SELECTRICAL SERVICES (LEEDS) LIMITED
Status | LIQUIDATION |
Company No. | 05930916 |
Category | Private Limited Company |
Incorporated | 11 Sep 2006 |
Age | 17 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SELECTRICAL SERVICES (LEEDS) LIMITED is an liquidation private limited company with number 05930916. It was incorporated 17 years, 8 months, 17 days ago, on 11 September 2006. The company address is Floor 2 10 Wellington Place, Leeds, LS1 4AP.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-27
Old address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
New address: Floor 2 10 Wellington Place Leeds LS1 4AP
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jun 2023
Action Date: 02 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-02
Documents
Liquidation disclaimer notice
Date: 28 Jul 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 11 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 May 2022
Action Date: 09 May 2022
Category: Address
Type: AD01
Change date: 2022-05-09
New address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
Old address: , Units 1-3 Station Road Industrial Estate, Station Road Kippax, Leeds, LS25 7QH
Documents
Mortgage satisfy charge full
Date: 07 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059309160002
Documents
Mortgage satisfy charge full
Date: 07 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059309160003
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Termination director company with name termination date
Date: 23 Oct 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-10
Officer name: Paul Richard Bagg
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 26 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Change person director company with change date
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Richard Fearnley
Change date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2015
Action Date: 06 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059309160003
Charge creation date: 2015-03-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2015
Action Date: 26 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-26
Charge number: 059309160002
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Address
Type: AD01
New address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
Old address: , Unit 4 Hopewell Mills, Hopewell Terrace, Kippax, LS25 7AQ
Change date: 2015-01-09
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 11 Mar 2014
Action Date: 11 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-11
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Richard Bagg
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 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: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-06
Officer name: Mr Simon Richard Fearnley
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-06
Officer name: Mr Simon Richard Fearnley
Documents
Change account reference date company current extended
Date: 30 Nov 2011
Action Date: 30 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-12-30
Documents
Change person secretary company with change date
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Christine Russell
Change date: 2011-11-15
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Change person director company with change date
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-27
Officer name: Simon Richard Fearnley
Documents
Change person secretary company with change date
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-27
Officer name: Christine Russell
Documents
Legacy
Date: 28 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Davey
Documents
Appoint person director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Davey
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 18 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-18
Officer name: Simon Richard Fearnley
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 30/06/07
Documents
Legacy
Date: 31 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 01/11/06 from: 12 york place, leeds, west yorkshire, LS1 2DS
Documents
Some Companies
A V SCANS & DIAGNOSTICS LIMITED
62 PEVERELL AVENUE WEST,DORCHESTER,DT1 3SU
Number: | 09643498 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE PADDOCKS, BLACKMORE WAY,ST. ALBANS,AL4 8HE
Number: | 10033176 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 STONELEIGH BROADWAY,EPSOM,KT17 2HP
Number: | 11691950 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 3, CALLS LANDING,LEEDS,LS2 7EW
Number: | 11796768 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 10999421 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAT LOOKS GOOD COSTUME HIRE LTD
WESTGATE HOUSE,PAISLEY,PA1 1JE
Number: | SC452278 |
Status: | ACTIVE |
Category: | Private Limited Company |