About

Registered Number: 04939235
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 185 Gloucester Avenue, Chelmsford, CM2 9DX

 

Grant Electrical Services Ltd was registered on 21 October 2003 and are based in Chelmsford, it has a status of "Dissolved". This company has one director listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRANT, Alison 21 October 2003 24 November 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 15 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
AA - Annual Accounts 17 March 2020
DS01 - Striking off application by a company 17 March 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 07 February 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 28 April 2018
PSC04 - N/A 09 February 2018
CH01 - Change of particulars for director 09 February 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 28 June 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AR01 - Annual Return 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AD01 - Change of registered office address 28 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 01 November 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 February 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH04 - Change of particulars for corporate secretary 21 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 10 March 2007
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 05 November 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.