SCRAPTOFT ELECTRICAL SERVICES LIMITED

06867569
PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

Documents

Documents
Date Category Description Pages
16 Oct 2021 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jul 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
22 Dec 2020 insolvency Liquidation Voluntary Death Liquidator 3 Buy now
27 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
28 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
30 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
13 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jun 2017 insolvency Liquidation Resolution Miscellaneous 1 Buy now
08 Jun 2017 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
08 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Jun 2017 resolution Resolution 1 Buy now
16 Jan 2017 accounts Annual Accounts 8 Buy now
13 May 2016 officers Termination of appointment of director (Craig James Spooner) 1 Buy now
12 May 2016 annual-return Annual Return 6 Buy now
22 Sep 2015 accounts Annual Accounts 8 Buy now
08 Apr 2015 annual-return Annual Return 6 Buy now
23 Jan 2015 accounts Annual Accounts 8 Buy now
02 Apr 2014 annual-return Annual Return 6 Buy now
20 Sep 2013 accounts Annual Accounts 14 Buy now
03 Apr 2013 annual-return Annual Return 6 Buy now
17 Aug 2012 accounts Annual Accounts 6 Buy now
04 Apr 2012 annual-return Annual Return 6 Buy now
23 Sep 2011 accounts Annual Accounts 6 Buy now
18 Apr 2011 annual-return Annual Return 6 Buy now
18 Apr 2011 officers Change of particulars for secretary (Mrs Joan Patricia Spooner) 1 Buy now
18 Apr 2011 officers Change of particulars for director (Mr Craig James Spooner) 2 Buy now
18 Apr 2011 officers Change of particulars for director (Mr Craig James Spooner) 2 Buy now
18 Apr 2011 officers Change of particulars for director (Mr John Spooner) 2 Buy now
18 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2010 accounts Annual Accounts 6 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
05 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
16 Jul 2009 officers Director appointed mr craig james spooner 1 Buy now
16 Jul 2009 officers Secretary appointed mrs joan patricia spooner 1 Buy now
16 Jul 2009 officers Director appointed mr john spooner 1 Buy now
16 Jul 2009 officers Director appointed mr craig james spooner 1 Buy now
30 Jun 2009 address Registered office changed on 30/06/2009 from 1317 melton road syston leicester LE7 2EN united kingdom 1 Buy now
14 Apr 2009 resolution Resolution 2 Buy now
06 Apr 2009 address Registered office changed on 06/04/2009 from the studio st nicholas close elstree herts WD6 3EW 1 Buy now
06 Apr 2009 officers Appointment terminated director graham cowan 1 Buy now
06 Apr 2009 officers Appointment terminated secretary qa registrars LIMITED 1 Buy now
02 Apr 2009 incorporation Incorporation Company 16 Buy now