About

Registered Number: 07068876
Date of Incorporation: 06/11/2009 (14 years and 7 months ago)
Company Status: Liquidation
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Eas Electrical Services Ltd was registered on 06 November 2009 with its registered office in Kent, it's status is listed as "Liquidation". We do not know the number of employees at the organisation. There are 3 directors listed as Purser, Joseph Jon, Lever, Bruce Benjamin, Wright, Ian for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURSER, Joseph Jon 08 April 2010 - 1
WRIGHT, Ian 23 May 2011 14 October 2014 1
Secretary Name Appointed Resigned Total Appointments
LEVER, Bruce Benjamin 06 November 2009 11 May 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2019
RESOLUTIONS - N/A 09 September 2019
LIQ02 - N/A 09 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 November 2018
PSC04 - N/A 30 November 2018
AD01 - Change of registered office address 29 November 2018
AA - Annual Accounts 25 October 2018
DISS40 - Notice of striking-off action discontinued 02 October 2018
DISS16(SOAS) - N/A 22 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CH01 - Change of particulars for director 30 November 2017
PSC04 - N/A 30 November 2017
CS01 - N/A 30 November 2017
MR01 - N/A 22 August 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 02 January 2015
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 21 November 2012
AD01 - Change of registered office address 27 July 2012
AD01 - Change of registered office address 07 February 2012
AR01 - Annual Return 10 November 2011
SH01 - Return of Allotment of shares 10 November 2011
AP01 - Appointment of director 24 October 2011
AA - Annual Accounts 24 October 2011
RP04 - N/A 19 September 2011
AR01 - Annual Return 12 November 2010
AA01 - Change of accounting reference date 21 July 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 11 May 2010
AD01 - Change of registered office address 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
NEWINC - New incorporation documents 06 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.