EAST ANGLIA ELECTRICAL SERVICES LTD.
Status | DISSOLVED |
Company No. | 06017145 |
Category | Private Limited Company |
Incorporated | 04 Dec 2006 |
Age | 17 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Apr 2014 |
Years | 10 years, 1 month, 16 days |
SUMMARY
EAST ANGLIA ELECTRICAL SERVICES LTD. is an dissolved private limited company with number 06017145. It was incorporated 17 years, 6 months, 4 days ago, on 04 December 2006 and it was dissolved 10 years, 1 month, 16 days ago, on 22 April 2014. The company address is Unit 5 South Cambridgeshire Business Park Unit 5 South Cambridgeshire Business Park, Sawston, CB22 3JH, Cambridgeshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Apr 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 22 Jun 2013
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Mar 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Gazette filings brought up to date
Date: 12 May 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current extended
Date: 09 Mar 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Vincent Paul Garner
Documents
Change person secretary company with change date
Date: 10 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Nigel John Collison
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosaria Garner
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Pauline Collison
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nigel John Collison
Documents
Legacy
Date: 10 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from salisbury house station road cambridge CB1 2LA united kingdom
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 17/12/2008 from salisbury house station road cambridge cambridgeshire CB1 2LA
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / pauline collison / 01/01/2008 / Occupation was: accountant, now: director
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed pauline collison
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed rosaria garner
Documents
Legacy
Date: 24 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2007 to 30/11/2007
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
36 STRAIDHAVERN ROAD,CRUMLIN,BT29 4SN
Number: | NI071891 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKGRANITE INVESTMENTS LIMITED
19 GREENBANK,,N12 8AS
Number: | 04081950 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL TAX / WBC THE OLD TOWN HALL,WINBLEDON,SW19 8YB
Number: | 10979614 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BISHOPS COURT LINCOLNS INN, LINCOLN ROAD,HIGH WYCOMBE,HP12 3RE
Number: | 10554187 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10957955 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HOUSE,ILFORD,IG2 6NE
Number: | 08160912 |
Status: | ACTIVE |
Category: | Private Limited Company |