BASILDON ELECTRICAL SYSTEMS & TESTING LIMITED
Status | DISSOLVED |
Company No. | 06033464 |
Category | Private Limited Company |
Incorporated | 19 Dec 2006 |
Age | 17 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 10 months, 18 days |
SUMMARY
BASILDON ELECTRICAL SYSTEMS & TESTING LIMITED is an dissolved private limited company with number 06033464. It was incorporated 17 years, 5 months, 15 days ago, on 19 December 2006 and it was dissolved 4 years, 10 months, 18 days ago, on 16 July 2019. The company address is 4 Capricorn Centre 4 Capricorn Centre, Basildon, SS14 3JJ, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 20 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Capital allotment shares
Date: 09 Oct 2017
Action Date: 06 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-06
Capital : 200 GBP
Documents
Accounts with accounts type total exemption full
Date: 10 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person secretary company with change date
Date: 11 Jan 2012
Action Date: 10 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jill Newell
Change date: 2012-01-10
Documents
Change person director company with change date
Date: 11 Jan 2012
Action Date: 10 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Robert Newell
Change date: 2012-01-10
Documents
Change registered office address company with date old address
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-10
Old address: 2 Inglefield Road Fobbing Stanford Le Hope Essex SS17 9HW
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Robert Newell
Change date: 2010-01-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary danbro secretarial LIMITED logged form
Documents
Legacy
Date: 21 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 21/02/08 from: southgate house, 88 town square basildon essex SS14 1BN
Documents
Legacy
Date: 09 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 10774611 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MTM,WELWYN GARDEN CITY,AL7 4RR
Number: | 05797365 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG
Number: | 11797068 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PAJ ACCOUNTANTS 14 TILLER ROAD,LONDON,E14 8PX
Number: | 11258415 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ANNEFORDE PLACE,BRACKNELL,RG42 2ET
Number: | 08261567 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA
Number: | SC561172 |
Status: | ACTIVE |
Category: | Private Limited Company |