EARTHED ELECTRICAL LIMITED
Status | DISSOLVED |
Company No. | 06607469 |
Category | Private Limited Company |
Incorporated | 02 Jun 2008 |
Age | 16 years |
Jurisdiction | England Wales |
Dissolution | 18 Dec 2019 |
Years | 4 years, 5 months, 15 days |
SUMMARY
EARTHED ELECTRICAL LIMITED is an dissolved private limited company with number 06607469. It was incorporated 16 years ago, on 02 June 2008 and it was dissolved 4 years, 5 months, 15 days ago, on 18 December 2019. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Oct 2018
Action Date: 30 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2017
Action Date: 30 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Oct 2016
Action Date: 30 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-30
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
New address: Langley House Park Road East Finchley London N2 8EY
Old address: 6 Rayner House 7 Deans Road Bournemouth BH5 2DA England
Change date: 2015-08-20
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 18 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2015
Action Date: 05 Jun 2015
Category: Address
Type: AD01
Old address: 105 Southbourne Grove Bournemouth Dorset BH6 3QY
New address: 6 Rayner House 7 Deans Road Bournemouth BH5 2DA
Change date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 14 Feb 2015
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 05 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Change person secretary company with change date
Date: 27 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Lucy Joan Weatherly
Change date: 2013-06-01
Documents
Change person director company with change date
Date: 27 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Mr Marc Daryl Weatherly
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Change person director company with change date
Date: 03 Oct 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marc Daryl Weatherly
Change date: 2011-06-01
Documents
Change person secretary company with change date
Date: 03 Oct 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lucy Joan Croucher
Change date: 2011-06-01
Documents
Change registered office address company with date old address
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-19
Old address: 4 Herbert Road Alum Chine Bournemouth Dorset BH4 8HD England
Documents
Gazette filings brought up to date
Date: 13 Aug 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date
Date: 29 Jul 2010
Action Date: 02 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-02
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Some Companies
COMBER CIVIL ENGINEERING LIMITED
6 LINDEN ROAD,HINCKLEY,LE10 0AR
Number: | 10400888 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BERESFORD CRESCENT,STAFFORDSHIRE,ST5 3RH
Number: | 04215294 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST PROCUREMENT ASSOCIATES LIMITED
1 ST ANDREWS HOUSE,DERBY,DE1 1UJ
Number: | 04118268 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDERSONS CONSULTANTS LIMITED
6 BISSET BEAT,ELGIN,IV30 8UG
Number: | SC592514 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THAXTED HOUSE,DAGENHAM,RM10 9ST
Number: | 11510799 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KELLNER ROAD,LONDON,SE28 0AX
Number: | 11696894 |
Status: | ACTIVE |
Category: | Private Limited Company |