About

Registered Number: 05823899
Date of Incorporation: 22/05/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2020 (4 years and 11 months ago)
Registered Address: Neville & Co, Buckland House 12 William Prance Road, International Business Park, Plymouth, Devon, PL6 5WR

 

Having been setup in 2006, C L Electrical Solutions Ltd have registered office in Plymouth, it's status is listed as "Dissolved". We do not know the number of employees at this business. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Colin Brian 12 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Colin 30 September 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2020
LIQ14 - N/A 03 February 2020
AD01 - Change of registered office address 13 May 2019
RESOLUTIONS - N/A 22 March 2019
LIQ02 - N/A 22 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 18 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AD01 - Change of registered office address 16 February 2010
AD01 - Change of registered office address 29 January 2010
AP03 - Appointment of secretary 18 November 2009
TM02 - Termination of appointment of secretary 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 14 January 2008
287 - Change in situation or address of Registered Office 18 October 2007
363s - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
225 - Change of Accounting Reference Date 19 June 2006
NEWINC - New incorporation documents 22 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.