ELECTRICAL DISTRIBUTION SERVICES (UK) LTD
Status | DISSOLVED |
Company No. | 07674189 |
Category | Private Limited Company |
Incorporated | 20 Jun 2011 |
Age | 12 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 02 Jun 2019 |
Years | 5 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
Liquidation voluntary creditors return of final meeting
Date: 02 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 22 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation voluntary statement of affairs
Date: 08 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 08 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 21 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076741890001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Louise Tildesley
Documents
Some Companies
BIRKBECKS,SKIPTON,BD23 1PB
Number: | 10227005 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OZONIA WALK,WICKFORD,SS12 0PH
Number: | 11936152 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 09228381 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 TURNPIKE END,AYLESBURY,HP21 9LA
Number: | 09600513 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 04175957 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B DRUM ROAD,EASTLEIGH,SO50 5SU
Number: | 10136260 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |