This company is commonly known as Electrical Solutions Sy Limited. The company was founded 11 years ago and was given the registration number 08344964. The firm's registered office is in NEWCASTLE. You can find them at 570-572 Etruria Road, , Newcastle, Staffordshire. This company's SIC code is 43210 - Electrical installation.
Name | : | ELECTRICAL SOLUTIONS SY LIMITED |
---|---|---|
Company Number | : | 08344964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 January 2013 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
570-572, Etruria Road, Newcastle, ST5 0SU | Director | 02 January 2013 | Active |
Unit 1, Heath Holding, Stretton Heath, Halfway House, Shrewsbury, United Kingdom, SY5 9EG | Director | 02 October 2013 | Active |
Mr Jamie William Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Address | : | 570-572, Etruria Road, Newcastle, ST5 0SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-15 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-02 | Resolution | Resolution. | Download |
2019-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Officers | Termination director company with name termination date. | Download |
2016-02-25 | Address | Change registered office address company with date old address new address. | Download |
2016-01-16 | 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 |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.