ELECSIS SWITCHGEAR LIMITED

5 Barnfield Crescent, Exeter, EX1 1QT
StatusDISSOLVED
Company No.07841739
CategoryPrivate Limited Company
Incorporated10 Nov 2011
Age12 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution24 May 2020
Years3 years, 11 months, 24 days

SUMMARY

ELECSIS SWITCHGEAR LIMITED is an dissolved private limited company with number 07841739. It was incorporated 12 years, 6 months, 7 days ago, on 10 November 2011 and it was dissolved 3 years, 11 months, 24 days ago, on 24 May 2020. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT.



Company Fillings

Gazette dissolved liquidation

Date: 24 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2019

Action Date: 21 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-21

Documents

View document PDF

Resolution

Date: 23 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

New address: 5 Barnfield Crescent Exeter EX1 1QT

Change date: 2018-04-10

Old address: Riverside Mill Business Park Wylds Road Bridgwater Somerset TA6 4BH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 12 Jan 2018

Category: Capital

Type: SH01

Capital : 160 GBP

Date: 2018-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Aug 2016

Category: Address

Type: AD03

New address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX

Documents

View document PDF

Change sail address company with new address

Date: 15 Aug 2016

Category: Address

Type: AD02

New address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian William Fraser

Appointment date: 2015-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Cooke

Termination date: 2015-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-12

Old address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Change date: 2013-05-29

Old address: Riverside Mill Business Park Wylds Road Bridgwater Somerset TA6 4BH United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Anthony Frost

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Stiles

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Awni Abu-Taha

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Awni Othman Taha Abu-Taha

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Peter Stiles

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Frost

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Address

Type: AD01

Old address: 9 the Crescent Taunton Somerset TA1 4EA England

Change date: 2012-04-05

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank Cooke

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Steadman

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2012

Action Date: 16 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-16

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2012

Action Date: 07 Mar 2012

Category: Capital

Type: SH01

Capital : 77 GBP

Date: 2012-03-07

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2012

Action Date: 07 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-07

Capital : 70 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Pratt

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Frost

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 10 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE009941
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:11627235
Status:ACTIVE
Category:Private Limited Company

HONEST PRODUCTIONS LIMITED

4 JUPITER COURT,SURBITON,KT5 9NN

Number:03788145
Status:ACTIVE
Category:Private Limited Company

LYNAMAR LIMITED

117 FENCEPIECE ROAD,ILFORD,IG6 2LD

Number:07627833
Status:ACTIVE
Category:Private Limited Company

OBSERVANT LLC

800,SUITE 170,

Number:FC028336
Status:ACTIVE
Category:Other company type

RESOURCE ONE LIMITED

FIRST FLOOR GOLATE HOUSE,CARDIFF,CF10 1DX

Number:07683924
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