ELECTRICAL DISTRIBUTION SERVICES (UK) LTD

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.07674189
CategoryPrivate Limited Company
Incorporated20 Jun 2011
Age12 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution02 Jun 2019
Years5 years, 5 days

SUMMARY

ELECTRICAL DISTRIBUTION SERVICES (UK) LTD is an dissolved private limited company with number 07674189. It was incorporated 12 years, 11 months, 17 days ago, on 20 June 2011 and it was dissolved 5 years, 5 days ago, on 02 June 2019. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2019

Action Date: 26 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

New address: 79 Caroline Street Birmingham B3 1UP

Old address: Unit 1, Deansbank Centre Fairground Way Walsall WS1 4NU England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 08 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-06

Psc name: Mr Ian Richard Fishburn

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Louise Tildesley

Cessation date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Louise Tildesley

Termination date: 2017-11-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076741890001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Louise Tildesley

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Richard Fishburn

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-30

Charge number: 076741890001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-07

Old address: Unit 3 Deansbank Centre Fairground Way Walsall WS1 4NU

New address: Unit 1, Deansbank Centre Fairground Way Walsall WS1 4NU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Old address: 57 Paddock Lane Walsall West Midlands WS1 2HX United Kingdom

Change date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Louise Tildesley

Documents

View document PDF

Incorporation company

Date: 20 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRKBECK DEVELOPMENTS LIMITED

BIRKBECKS,SKIPTON,BD23 1PB

Number:10227005
Status:ACTIVE
Category:Private Limited Company

BUILDERS IRONMONGERY LTD

10 OZONIA WALK,WICKFORD,SS12 0PH

Number:11936152
Status:ACTIVE
Category:Private Limited Company

DIAMOND SYSTEMS LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:09228381
Status:ACTIVE
Category:Private Limited Company

LEGALIA LTD

22 TURNPIKE END,AYLESBURY,HP21 9LA

Number:09600513
Status:ACTIVE
Category:Private Limited Company

RED 7 INTERACTIVE LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:04175957
Status:ACTIVE
Category:Private Limited Company

S POWER CONSULTANCY LTD

2B DRUM ROAD,EASTLEIGH,SO50 5SU

Number:10136260
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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