SELECT ELECTRICAL FACTORS LTD: Filings
Overview
| Company Name | SELECT ELECTRICAL FACTORS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05357713 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SELECT ELECTRICAL FACTORS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Registered office address changed from Unit 5 Coach Road Whitehaven Cumbria CA28 7TE to 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU on Oct 19, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Confirmation statement made on Mar 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Secretary's details changed for Mr David Thomason on Mar 02, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Joan Thomason on Mar 02, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Thomason on Mar 02, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit 1 Rope Walk Coach Road Whitehaven Cumbria CA28 7TE to Unit 5 Coach Road Whitehaven Cumbria CA28 7TE on May 05, 2015 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | DISS40 | |||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0