Having been setup in 2003, Carslake Electrical Services Ltd has its registered office in Sidcup. We do not know the number of employees at this organisation. Carslake, Melody Jane, Carslake, Andrew John are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARSLAKE, Andrew John | 20 May 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARSLAKE, Melody Jane | 20 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 August 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 23 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 March 2014 | |
AD01 - Change of registered office address | 25 February 2013 | |
RESOLUTIONS - N/A | 22 February 2013 | |
4.20 - N/A | 22 February 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 February 2013 | |
DISS16(SOAS) - N/A | 20 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2012 | |
AA - Annual Accounts | 26 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 25 June 2011 | |
AR01 - Annual Return | 22 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2011 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363s - Annual Return | 15 July 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363s - Annual Return | 20 June 2006 | |
287 - Change in situation or address of Registered Office | 22 May 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 26 May 2004 | |
395 - Particulars of a mortgage or charge | 10 June 2003 | |
288b - Notice of resignation of directors or secretaries | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
NEWINC - New incorporation documents | 20 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 May 2003 | Outstanding |
N/A |