ELECTRO SUPPLIES LIMITED
Status | DISSOLVED |
Company No. | 07382232 |
Category | Private Limited Company |
Incorporated | 21 Sep 2010 |
Age | 13 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 01 Sep 2021 |
Years | 2 years, 7 months, 29 days |
SUMMARY
ELECTRO SUPPLIES LIMITED is an dissolved private limited company with number 07382232. It was incorporated 13 years, 7 months, 9 days ago, on 21 September 2010 and it was dissolved 2 years, 7 months, 29 days ago, on 01 September 2021. The company address is Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
Old address: Unit 6 Crumps Farm Ind. Estate West Road Sawbridgeworth CM19 0LJ England
Change date: 2020-08-05
New address: Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Documents
Liquidation disclaimer notice
Date: 30 Jul 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 30 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 30 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Termination director company with name termination date
Date: 13 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Stanley White
Termination date: 2019-09-12
Documents
Cessation of a person with significant control
Date: 13 Sep 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-12
Psc name: Duncan Stanley White
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-27
New address: Unit 6 Crumps Farm Ind. Estate West Road Sawbridgeworth CM19 0LJ
Old address: Unit 8 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 05 Mar 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-01
Psc name: Mr. Duncan Stanley White
Documents
Change to a person with significant control
Date: 05 Mar 2019
Action Date: 10 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Alex Stuart White
Change date: 2018-06-10
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Change person director company with change date
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-15
Officer name: Mr Duncan Stanley White
Documents
Change person director company with change date
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-15
Officer name: Mr Andrew James White
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Change person director company with change date
Date: 03 Mar 2015
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-14
Officer name: Mr Duncan Stanley White
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Change person secretary company with change date
Date: 08 Oct 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew James White
Change date: 2013-01-01
Documents
Change registered office address company with date old address
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Address
Type: AD01
Old address: Unit 8 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD England
Change date: 2013-10-08
Documents
Change person director company with change date
Date: 08 Oct 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Duncan Stanley Whtie
Documents
Change registered office address company with date old address
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Address
Type: AD01
Old address: Unit 8 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD
Change date: 2013-10-08
Documents
Change person director company with change date
Date: 08 Oct 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Andrew James White
Documents
Change person director company with change date
Date: 08 Oct 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Mr Alex Stuart White
Documents
Appoint person secretary company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Murray James White
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Old address: Unit C5-C6 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF
Change date: 2013-02-18
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Legacy
Date: 09 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Change registered office address company with date old address
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-12
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Some Companies
306 KINGSTON ROAD,LEATHERHEAD,KT22 7QE
Number: | 10335993 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 NETHERGATE,DUNDEE,DD1 4DH
Number: | SC519929 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SOUTHAMPTON STREET,LONDON,WC2E 7HA
Number: | 08362475 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WINGFIELD ROAD,LONDON,E17 9NP
Number: | 11708533 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 03236621 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 INNOVATION CENTRE,ST. LEONARDS-ON-SEA,TN38 9UH
Number: | 10169246 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |