ALLESTREE ELECTRICAL LIMITED
Status | DISSOLVED |
Company No. | 06501310 |
Category | Private Limited Company |
Incorporated | 12 Feb 2008 |
Age | 16 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2021 |
Years | 2 years, 8 months, 26 days |
SUMMARY
ALLESTREE ELECTRICAL LIMITED is an dissolved private limited company with number 06501310. It was incorporated 16 years, 2 months, 17 days ago, on 12 February 2008 and it was dissolved 2 years, 8 months, 26 days ago, on 03 August 2021. The company address is Vicarage Corner House 219 Burton Road, Derby, DE23 6AE, Derbyshire.
Company Fillings
Gazette dissolved voluntary
Date: 03 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Mar 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Feb 2021
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Posiak
Change date: 2020-08-19
Documents
Termination director company with name termination date
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Posiak
Termination date: 2020-07-14
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 07 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 14 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-05
Officer name: Gary Posiak
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Gary Posiak
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Andrew Topham
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed andrew topham
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed gary posiak
Documents
Legacy
Date: 26 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 26/02/2008 from wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
40 STONE LANE,WORTHING,BN13 2BQ
Number: | 11144346 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BERRYMOOR COURT,CRAMLINGTON,NE23 7RZ
Number: | 02057281 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ALBION ROAD,LONDON,E17 3HY
Number: | 08592318 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILWOOD HOUSE,MAIDSTONE,ME14 5DZ
Number: | 10171863 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 MAIN ROAD,BIGGIN HILL,TN16 3JP
Number: | 08288955 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 THE GROVE,ILKLEY,LS29 9NJ
Number: | 11876944 |
Status: | ACTIVE |
Category: | Private Limited Company |