Approved Electrical Services Ltd was founded on 17 March 2003 and are based in Bristol, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Barter, Ella Louise, Scull, Lee, Williams, Stephen Philip for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCULL, Lee | 17 March 2003 | 01 August 2004 | 1 |
WILLIAMS, Stephen Philip | 17 March 2003 | 10 June 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTER, Ella Louise | 03 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 February 2018 | |
LIQ14 - N/A | 17 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 November 2015 | |
AD01 - Change of registered office address | 13 October 2014 | |
RESOLUTIONS - N/A | 09 October 2014 | |
4.20 - N/A | 09 October 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 October 2014 | |
MR04 - N/A | 12 September 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 11 December 2013 | |
MR01 - N/A | 07 June 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 22 October 2012 | |
RESOLUTIONS - N/A | 30 August 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 August 2012 | |
SH08 - Notice of name or other designation of class of shares | 30 August 2012 | |
CC04 - Statement of companies objects | 30 August 2012 | |
SH01 - Return of Allotment of shares | 09 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 28 July 2012 | |
AR01 - Annual Return | 25 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 July 2012 | |
AA - Annual Accounts | 22 November 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 08 November 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH03 - Change of particulars for secretary | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 13 October 2008 | |
288a - Notice of appointment of directors or secretaries | 02 October 2008 | |
363s - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363s - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 15 September 2006 | |
363s - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 18 November 2004 | |
225 - Change of Accounting Reference Date | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
288b - Notice of resignation of directors or secretaries | 18 August 2004 | |
363s - Annual Return | 08 April 2004 | |
288b - Notice of resignation of directors or secretaries | 23 June 2003 | |
NEWINC - New incorporation documents | 17 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 June 2013 | Fully Satisfied |
N/A |