This company is commonly known as Chase Electrical Services Limited. The company was founded 16 years ago and was given the registration number 06344068. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, Essex. This company's SIC code is 43210 - Electrical installation.
Name | : | CHASE ELECTRICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 06344068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 August 2007 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40a Station Road, Upminster, Essex, RM14 2TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG | Director | 15 August 2007 | Active |
8, Hemmells, Basildon, United Kingdom, SS15 6ED | Secretary | 15 August 2007 | Active |
Mr Gary Stewart | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-01 | Resolution | Resolution. | Download |
2020-06-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-31 | Address | Change registered office address company with date old address new address. | Download |
2017-08-31 | Officers | Change person director company with change date. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-15 | Address | Change registered office address company with date old address new address. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-17 | Annual return | Annual return company with made up date. | Download |
2014-09-16 | Address | Change registered office address company with date old address new address. | Download |
2014-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-12 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.