ELECTRICAL OFFSHORE SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 07876916 |
Category | Private Limited Company |
Incorporated | 09 Dec 2011 |
Age | 12 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2021 |
Years | 2 years, 9 months, 13 days |
SUMMARY
ELECTRICAL OFFSHORE SYSTEMS LIMITED is an dissolved private limited company with number 07876916. It was incorporated 12 years, 5 months, 14 days ago, on 09 December 2011 and it was dissolved 2 years, 9 months, 13 days ago, on 10 August 2021. The company address is The Poynt The Poynt, Nottingham, NG1 5FW.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 May 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type dormant
Date: 28 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 26 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Paterson Mcleod
Change date: 2020-02-13
Documents
Change person director company with change date
Date: 26 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-13
Officer name: Mr George Paterson Mcleod
Documents
Legacy
Date: 28 Jan 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 09/12/2016
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Change to a person with significant control
Date: 23 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Paterson Mcleod
Change date: 2019-12-18
Documents
Change to a person with significant control
Date: 23 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Grogan
Change date: 2019-12-18
Documents
Change person director company with change date
Date: 20 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Grogan
Change date: 2019-12-18
Documents
Accounts with accounts type dormant
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 20 Jun 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-09
Psc name: Mr George Paterson Mcleod
Documents
Change person director company with change date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-20
Officer name: Mr Paul Anthony Grogan
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-29
Officer name: Mr George Paterson Mcleod
Documents
Change to a person with significant control
Date: 03 Jan 2019
Action Date: 09 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Paterson Mcleod
Change date: 2016-12-09
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type dormant
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type dormant
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Paul Anthony Grogan
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Paterson Mcleod
Change date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Change person director company with change date
Date: 31 Jan 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Paul Anthony Grogan
Documents
Change person director company with change date
Date: 31 Jan 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: George Paterson Mcleod
Documents
Legacy
Date: 01 Feb 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Capital
Type: SH19
Date: 2012-02-01
Capital : 201 GBP
Documents
Legacy
Date: 01 Feb 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 25/01/12
Documents
Resolution
Date: 01 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 31 Jan 2012
Action Date: 20 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-20
Capital : 201 GBP
Documents
Some Companies
CARLTON FOREST HOUSE,WORKSOP,S81 0TS
Number: | 05233802 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BETTER DRIVERS (CHAUFFEUR) LIMITED
1 SPINDLEWOOD WAY,SOUTHAMPTON,SO40 4JZ
Number: | 11132524 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WEST CRESCENT,PETERLEE,SR8 3HJ
Number: | 11858642 |
Status: | ACTIVE |
Category: | Private Limited Company |
F & P KINGSLEY PROPERTIES LIMITED
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 04698683 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GEORGE STEPHENSON INN,NEWCASTLE UPON TYNE,NE12 7NJ
Number: | 10968471 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH COVERT DORKING ROAD,TADWORTH,KT20 7RH
Number: | 10743913 |
Status: | ACTIVE |
Category: | Private Limited Company |