About

Registered Number: 03752818
Date of Incorporation: 15/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 28/12/2018 (5 years and 3 months ago)
Registered Address: S GRIFFITHS, Unit 1 Talyclun Isaf, Pontardulais Road Llangennech, Llanelli, Dyfed, SA14 8YF,

 

Cirrus Electrical Services Ltd was established in 1999, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Griffiths, Stephen, Rowlands, Edward Raymond for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLANDS, Edward Raymond 29 July 1999 10 April 2014 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Stephen 29 July 1999 07 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2018
L64.07 - Release of Official Receiver 28 September 2018
COCOMP - Order to wind up 30 June 2014
AA - Annual Accounts 13 April 2014
TM01 - Termination of appointment of director 10 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 16 April 2012
AR01 - Annual Return 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 17 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 10 April 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 09 March 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 04 May 2006
395 - Particulars of a mortgage or charge 09 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 12 April 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 16 April 2000
225 - Change of Accounting Reference Date 07 September 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
287 - Change in situation or address of Registered Office 05 August 1999
NEWINC - New incorporation documents 15 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.