About

Registered Number: 04699739
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2018 (6 years and 2 months ago)
Registered Address: Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.