EZ ELECTRICAL SERVICES LIMITED

C/O Mazars Llp The Pinnacle C/O Mazars Llp The Pinnacle, Milton Keynes, MK9 1FF
StatusLIQUIDATION
Company No.09691267
CategoryPrivate Limited Company
Incorporated17 Jul 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

EZ ELECTRICAL SERVICES LIMITED is an liquidation private limited company with number 09691267. It was incorporated 8 years, 10 months, 4 days ago, on 17 July 2015. The company address is C/O Mazars Llp The Pinnacle C/O Mazars Llp The Pinnacle, Milton Keynes, MK9 1FF.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 02 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 02 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2023

Action Date: 03 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

Old address: 8 Lauder Close Frimley Camberley Surrey GU16 8SX England

Change date: 2022-07-13

New address: C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-31

Officer name: Mr Lee James Egan

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2021

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-31

Psc name: Mr Lee James Egan

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-16

Officer name: Mr Lee James Egan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-04

Officer name: Mr Zach Georgiou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

Old address: 85a Wingfield Way Ruislip Middlesex HA4 6RG United Kingdom

New address: 8 Lauder Close Frimley Camberley Surrey GU16 8SX

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Lee James Egan

Documents

View document PDF

Incorporation company

Date: 17 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCH PAPERLINKS LIMITED

231 PRESTON ROAD,MIDDLESEX,HA9 8PE

Number:03193690
Status:ACTIVE
Category:Private Limited Company

ERICIUS CAPITAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10808911
Status:ACTIVE
Category:Private Limited Company

FAMS CORPORATION LTD

100 C/O TKD SOLICITORS,LONDON,W1H 2HW

Number:11350453
Status:ACTIVE
Category:Private Limited Company

IM MEAL LTD

50 CENTRAL GRANGE,BISHOP AUCKLAND,DL14 9AY

Number:07177941
Status:ACTIVE
Category:Private Limited Company

PEDELECS LIMITED

8 SWAN LANE BUSINESS PARK,NEWMARKET,CB8 7FN

Number:07970237
Status:ACTIVE
Category:Private Limited Company

SHAWBROOK BUILDINGS AND PROTECTION LIMITED

LUTEA HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE

Number:07558144
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