This company is commonly known as Eas Electrical Services Ltd. The company was founded 14 years ago and was given the registration number 07068876. The firm's registered office is in DARTFORD. You can find them at 21 Highfield Road, , Dartford, Kent. This company's SIC code is 43210 - Electrical installation.
Name | : | EAS ELECTRICAL SERVICES LTD |
---|---|---|
Company Number | : | 07068876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 November 2009 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Highfield Road, Dartford, Kent, DA1 2JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Marlborough Avenue, Edgware, United Kingdom, HA8 8UT | Secretary | 06 November 2009 | Active |
38, Marlborough Avenue, Edgware, United Kingdom, HA8 8UT | Director | 06 November 2009 | Active |
14, Onyx Drive, Sittingbourne, United Kingdom, ME10 5LG | Director | 08 April 2010 | Active |
Unit 35, Space Business Centre, Knight Road, Rochester, England, ME2 2BF | Director | 23 May 2011 | Active |
Mr. Joe Purser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Onyx Drive, Sittingbourne, United Kingdom, ME10 5LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-09 | Resolution | Resolution. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-29 | Address | Change registered office address company with date old address new address. | Download |
2018-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Gazette | Gazette filings brought up to date. | Download |
2018-09-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.