A & T ELECTRICAL SERVICES (LEICESTER) LIMITED

06066054
8 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA

Documents

Documents
Date Category Description Pages
28 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
28 Aug 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
04 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
13 Mar 2020 officers Termination of appointment of secretary (Viren Kotecha) 1 Buy now
06 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
17 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jul 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Jul 2018 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
13 Jul 2018 resolution Resolution 1 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 1 Buy now
12 Feb 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 accounts Annual Accounts 1 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 6 Buy now
20 Feb 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 6 Buy now
14 Feb 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
08 Feb 2012 annual-return Annual Return 4 Buy now
05 Jan 2012 accounts Annual Accounts 5 Buy now
14 Apr 2011 accounts Amended Accounts 5 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
10 Feb 2011 officers Change of particulars for secretary (Viren Kotecha) 2 Buy now
10 Feb 2011 officers Change of particulars for director (Mr Adam Arnull) 2 Buy now
29 Dec 2010 accounts Annual Accounts 5 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
16 Feb 2010 officers Change of particulars for director (Adam Arnull) 2 Buy now
12 Jan 2010 accounts Annual Accounts 11 Buy now
17 Feb 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
21 Nov 2008 accounts Annual Accounts 11 Buy now
18 Feb 2008 annual-return Return made up to 24/01/08; full list of members 2 Buy now
18 Feb 2008 officers Secretary's particulars changed 1 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: 2A brook street thurmaston leicester leicestershire LE4 8DA 1 Buy now
20 Apr 2007 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
17 Feb 2007 officers New director appointed 2 Buy now
17 Feb 2007 officers New secretary appointed 2 Buy now
17 Feb 2007 address Registered office changed on 17/02/07 from: 2A brook street, thurmaston leicester leicestershire LE4 8DA 1 Buy now
07 Feb 2007 officers Secretary resigned 1 Buy now
07 Feb 2007 officers Director resigned 1 Buy now
24 Jan 2007 incorporation Incorporation Company 11 Buy now