APPROVED ELECTRICAL CONTRACTS LTD
Status | DISSOLVED |
Company No. | 06825667 |
Category | Private Limited Company |
Incorporated | 20 Feb 2009 |
Age | 15 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 6 months, 28 days |
SUMMARY
APPROVED ELECTRICAL CONTRACTS LTD is an dissolved private limited company with number 06825667. It was incorporated 15 years, 3 months, 10 days ago, on 20 February 2009 and it was dissolved 2 years, 6 months, 28 days ago, on 02 November 2021. The company address is C/O THE OFFICES OF SILKE & CO LTD C/O THE OFFICES OF SILKE & CO LTD, Doncaster, DN1 3HR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary resignation liquidator
Date: 14 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2020
Action Date: 19 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Sep 2019
Action Date: 19 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-19
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Address
Type: AD01
New address: 1st Floor Consort House Waterdale Doncaster DN1 3HR
Old address: 68 Kenneth Road Benfleet SS7 3AW England
Change date: 2018-09-10
Documents
Liquidation voluntary statement of affairs
Date: 05 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Termination director company with name termination date
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-17
Officer name: Tim Norton
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-16
Old address: 33 Mayfield Avenue Southend on Sea SS2 6NY
New address: 68 Kenneth Road Benfleet SS7 3AW
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company current extended
Date: 27 Mar 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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: 01 May 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 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: 06 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
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: 28 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 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: 10 May 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 20 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Burdett
Change date: 2011-02-20
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 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: 07 Apr 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Burdett
Change date: 2010-04-07
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tim Norton
Change date: 2010-04-07
Documents
Change account reference date company previous extended
Date: 07 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-02-28
Documents
Some Companies
HEADLANDS,WHITLEY BAY,NE26 4RL
Number: | 07004435 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKWOOD DISCOUNT JEWELLERS LIMITED
168 HIGH STREET,BLACKWOOD,NP12 1AH
Number: | 03404356 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANDENBURG SUITE TANNER PLACE 54-58,LONDON,SE1 3PH
Number: | LP018038 |
Status: | ACTIVE |
Category: | Limited Partnership |
MONTGOMERY DIRECTOR SERVICES LIMITED
REGUS HOUSE HERONSWAY,CHESTER,CH4 9QR
Number: | 10902961 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ST. EDEYRNS ROAD,CARDIFF,CF23 6TB
Number: | 11459366 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLO PROFESSIONAL CLEANERS LTD
10 LOVELACE DRIVE,WOKING,GU22 8QU
Number: | 10160969 |
Status: | ACTIVE |
Category: | Private Limited Company |