This company is commonly known as Electrical Control Systems Ltd. The company was founded 10 years ago and was given the registration number 08791950. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House 28-30, Blucher Street, Birmingham, . This company's SIC code is 43210 - Electrical installation.
Name | : | ELECTRICAL CONTROL SYSTEMS LTD |
---|---|---|
Company Number | : | 08791950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 November 2013 |
End of financial year | : | 30 November 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity House 28-30, Blucher Street, Birmingham, B1 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Queensway, Lincoln, United Kingdom, LN2 4AH | Director | 01 November 2016 | Active |
26, Queensway, Lincoln, England, LN2 4AH | Director | 27 November 2013 | Active |
Miss Harriet Addinall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Wenlock Close, North Hykeham, Lincoln, England, LN6 9XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-12-05 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-01 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-09-14 | Address | Change registered office address company with date old address new address. | Download |
2017-09-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-09-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-13 | Resolution | Resolution. | Download |
2017-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-31 | Officers | Change person director company. | Download |
2017-02-22 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.