SS ELECTRICAL CONSULTANCY LIMITED

05506857
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT

Documents

Documents
Date Category Description Pages
25 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
25 Mar 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
17 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
18 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
10 Apr 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
10 Apr 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Apr 2014 resolution Resolution 1 Buy now
10 Apr 2014 resolution Resolution 1 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2013 annual-return Annual Return 3 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
16 Jul 2012 annual-return Annual Return 3 Buy now
26 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2012 officers Appointment of director (Mr Simon Alfred Townend) 2 Buy now
23 Apr 2012 officers Termination of appointment of director (Richard Helliwell) 1 Buy now
20 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Apr 2012 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
03 Aug 2011 accounts Annual Accounts 2 Buy now
15 Jul 2011 annual-return Annual Return 3 Buy now
25 Aug 2010 accounts Annual Accounts 2 Buy now
25 Aug 2010 annual-return Annual Return 3 Buy now
25 Aug 2010 officers Termination of appointment of secretary (T.I.B. Secretaries Limited) 1 Buy now
25 Aug 2010 officers Appointment of director (Mr Richard William Helliwell) 2 Buy now
25 Aug 2010 officers Termination of appointment of director (Tib Nominees Limited) 1 Buy now
08 Aug 2009 accounts Annual Accounts 3 Buy now
14 Jul 2009 annual-return Return made up to 13/07/09; full list of members 3 Buy now
14 Jul 2009 officers Director's change of particulars / tib nominees LIMITED / 01/12/2008 1 Buy now
14 Jul 2009 officers Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 1 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY 1 Buy now
26 Aug 2008 accounts Annual Accounts 1 Buy now
15 Jul 2008 annual-return Return made up to 13/07/08; full list of members 3 Buy now
07 Feb 2008 annual-return Return made up to 13/07/07; full list of members 2 Buy now
21 Oct 2007 accounts Annual Accounts 1 Buy now
19 Oct 2007 officers Director resigned 1 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: carlton yard cottingley moor road cottingley bradford west yorkshire BD16 1UU 1 Buy now
19 Oct 2007 officers New director appointed 2 Buy now
17 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 2006 accounts Annual Accounts 1 Buy now
06 Sep 2006 annual-return Return made up to 13/07/06; full list of members 6 Buy now
25 Jul 2005 address Registered office changed on 25/07/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire 1 Buy now
25 Jul 2005 officers Director resigned 1 Buy now
25 Jul 2005 officers New director appointed 2 Buy now
13 Jul 2005 incorporation Incorporation Company 11 Buy now