ST EDMUND'S ELECTRICAL SERVICES LTD
Status | DISSOLVED |
Company No. | 03821759 |
Category | Private Limited Company |
Incorporated | 09 Aug 1999 |
Age | 24 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 7 months, 7 days |
SUMMARY
ST EDMUND'S ELECTRICAL SERVICES LTD is an dissolved private limited company with number 03821759. It was incorporated 24 years, 10 months, 25 days ago, on 09 August 1999 and it was dissolved 4 years, 7 months, 7 days ago, on 26 November 2019. The company address is Newbury Fen Road Newbury Fen Road, Bury St. Edmunds, IP31 2LS, Suffolk.
Company Fillings
Dissolved compulsory strike off suspended
Date: 02 Feb 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Change person director company with change date
Date: 29 Aug 2012
Action Date: 09 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-09
Officer name: Anthony Geoffrey Edgar
Documents
Change person director company with change date
Date: 29 Aug 2012
Action Date: 09 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-09
Officer name: Joanne Edgar
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date
Date: 03 Oct 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date
Date: 22 Nov 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 09 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-09
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/08; no change of members
Documents
Legacy
Date: 14 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 14/08/2008 from 2 moorland drive great barton bury st edmunds IP31 2PN
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Certificate change of name company
Date: 22 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bury st. Ed's electrical servies LTD\certificate issued on 22/02/05
Documents
Certificate change of name company
Date: 26 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bury electrical & plumbing servi ces LTD\certificate issued on 26/01/05
Documents
Certificate change of name company
Date: 19 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed E.A.E.S. LIMITED\certificate issued on 19/01/05
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/02; full list of members
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Accounts with accounts type full
Date: 13 Nov 2000
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/00; full list of members
Documents
Legacy
Date: 27 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 10/09/99--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 27 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 05/04/00
Documents
Legacy
Date: 27 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 27/09/99 from: 37 the owell pakenham bury st. Edmunds suffolk IP31 2LF
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1ST FLOOR,LONDON,WC2E 9AB
Number: | 10133681 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 LOWER MARSH,SE1,
Number: | LP005899 |
Status: | ACTIVE |
Category: | Limited Partnership |
MANDALE HOUSE 5 NEVILLE ROAD,STOCKTON ON TEES,TS18 2RD
Number: | 08084435 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION LABORATORIES NO4 LIMITED
21 HYLTON STREET,BIRMINGHAM,B18 6HJ
Number: | 11750517 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE, PAX HOUSE,DARTFORD,DA2 7AL
Number: | 08226194 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNOLIA HOUSE,BECKENHAM,BR3 5BN
Number: | 04689736 |
Status: | ACTIVE |
Category: | Private Limited Company |