TEM ELECTRICAL SERVICES LTD

11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG
StatusDISSOLVED
Company No.06947545
CategoryPrivate Limited Company
Incorporated29 Jun 2009
Age14 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution29 Nov 2019
Years4 years, 6 months, 18 days

SUMMARY

TEM ELECTRICAL SERVICES LTD is an dissolved private limited company with number 06947545. It was incorporated 14 years, 11 months, 18 days ago, on 29 June 2009 and it was dissolved 4 years, 6 months, 18 days ago, on 29 November 2019. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG.



Company Fillings

Gazette dissolved liquidation

Date: 29 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2018

Action Date: 30 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-30

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Sep 2017

Action Date: 30 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2016

Action Date: 30 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

New address: 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG

Old address: 19 the Vale Hartlepool TS26 0AA

Change date: 2015-08-14

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachael Robinson

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: 11 the Crest Hartlepool Cleveland TS26 0ER Uk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change sail address company

Date: 17 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 17 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Steven Forster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed rachael domini robinson

Documents

View document PDF

Incorporation company

Date: 29 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANYA LTD

15 GROVELANDS AVENUE,WOKINGHAM,RG41 5JU

Number:10356462
Status:ACTIVE
Category:Private Limited Company

KR GROUP (SCOTLAND) LTD

CASA BAYA,ELLON,AB41 6BX

Number:SC618073
Status:ACTIVE
Category:Private Limited Company

MR THERM LIMITED

17 DUNSTALL STREET,SCUNTHORPE,DN15 6LD

Number:02997694
Status:ACTIVE
Category:Private Limited Company

PENIEL CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09845855
Status:ACTIVE
Category:Private Limited Company

SELF BUILD ASSISTANCE LTD

88-90 HATTON GARDEN,LONDON,EC1N 8PG

Number:08357228
Status:ACTIVE
Category:Private Limited Company

SHERIDAN COMMERCIAL LIMITED

RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD

Number:04333452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source