DAVID ESAU (ELECTRICAL CONTRACTORS) LIMITED

03689246
1YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG

Documents

Documents
Date Category Description Pages
14 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
14 Oct 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
05 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
25 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
26 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
29 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
25 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
21 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 May 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
20 May 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 May 2014 resolution Resolution 1 Buy now
20 Jan 2014 annual-return Annual Return 6 Buy now
17 Jan 2014 accounts Annual Accounts 8 Buy now
21 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Apr 2013 officers Appointment of director (Mr Darren Lee Hibberd) 2 Buy now
08 Feb 2013 annual-return Annual Return 5 Buy now
31 Oct 2012 accounts Annual Accounts 6 Buy now
24 Aug 2012 mortgage Particulars of a mortgage or charge 9 Buy now
09 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
22 Feb 2012 mortgage Particulars of a mortgage or charge 9 Buy now
23 Jan 2012 annual-return Annual Return 5 Buy now
31 Oct 2011 accounts Annual Accounts 6 Buy now
11 Feb 2011 officers Termination of appointment of director (Andrew Butler) 1 Buy now
26 Jan 2011 annual-return Annual Return 6 Buy now
29 Nov 2010 accounts Annual Accounts 5 Buy now
22 Jan 2010 annual-return Annual Return 5 Buy now
12 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2009 accounts Amended Accounts 6 Buy now
28 Nov 2009 accounts Annual Accounts 6 Buy now
20 Jan 2009 annual-return Return made up to 29/12/08; full list of members 4 Buy now
27 Nov 2008 accounts Annual Accounts 6 Buy now
20 Nov 2008 officers Director's change of particulars / andrew butler / 01/11/2008 1 Buy now
27 Feb 2008 annual-return Return made up to 29/12/07; full list of members 4 Buy now
01 Dec 2007 accounts Annual Accounts 7 Buy now
14 Apr 2007 officers New director appointed 2 Buy now
12 Feb 2007 accounts Annual Accounts 6 Buy now
29 Jan 2007 annual-return Return made up to 29/12/06; full list of members 3 Buy now
08 Feb 2006 annual-return Return made up to 29/12/05; full list of members 7 Buy now
08 Dec 2005 accounts Annual Accounts 6 Buy now
26 Jan 2005 annual-return Return made up to 29/12/04; full list of members 7 Buy now
02 Dec 2004 accounts Annual Accounts 6 Buy now
05 Feb 2004 annual-return Return made up to 29/12/03; full list of members 7 Buy now
02 Dec 2003 accounts Annual Accounts 6 Buy now
28 Jan 2003 annual-return Return made up to 29/12/02; full list of members 7 Buy now
27 Nov 2002 accounts Annual Accounts 7 Buy now
22 Jan 2002 annual-return Return made up to 29/12/01; full list of members 6 Buy now
23 Oct 2001 accounts Annual Accounts 7 Buy now
26 Jan 2001 annual-return Return made up to 29/12/00; full list of members 6 Buy now
26 Sep 2000 accounts Annual Accounts 7 Buy now
09 Feb 2000 annual-return Return made up to 29/12/99; full list of members 6 Buy now
14 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2000 accounts Accounting reference date extended from 31/12/99 to 31/01/00 1 Buy now
20 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
23 Mar 1999 address Registered office changed on 23/03/99 from: 1 abbots quay monks ferry birkenhead merseyside L41 5LH 1 Buy now
13 Mar 1999 officers Secretary resigned 1 Buy now
12 Mar 1999 officers New secretary appointed;new director appointed 2 Buy now
10 Feb 1999 officers Secretary resigned 1 Buy now
10 Feb 1999 officers Director resigned 1 Buy now
10 Feb 1999 officers New secretary appointed 2 Buy now
10 Feb 1999 officers New director appointed 2 Buy now
01 Feb 1999 incorporation Memorandum Articles 11 Buy now
27 Jan 1999 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 1999 address Registered office changed on 22/01/99 from: 788-790 finchley road london NW11 7UR 1 Buy now
29 Dec 1998 incorporation Incorporation Company 17 Buy now