ELECTRICAL OFFSHORE SYSTEMS LIMITED

The Poynt The Poynt, Nottingham, NG1 5FW
StatusDISSOLVED
Company No.07876916
CategoryPrivate Limited Company
Incorporated09 Dec 2011
Age12 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 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

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/12/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 25/01/12

Documents

View document PDF

Resolution

Date: 01 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2012

Action Date: 20 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-20

Capital : 201 GBP

Documents

View document PDF

Incorporation company

Date: 09 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 HOUSING BASSETLAW LIMITED

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

EVOLUTIONARY TECHNOLOGIES LTD

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

HJ RETAIL LTD

THE GEORGE STEPHENSON INN,NEWCASTLE UPON TYNE,NE12 7NJ

Number:10968471
Status:ACTIVE
Category:Private Limited Company

P & R DEVELOPMENTS LTD

HIGH COVERT DORKING ROAD,TADWORTH,KT20 7RH

Number:10743913
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