About

Registered Number: 06419748
Date of Incorporation: 06/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 28 Chestnut Avenue, Ripley, Derbyshire, DE5 3PG

 

P K Electrical Services Ltd was registered on 06 November 2007 with its registered office in Ripley, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Paul Leslie 06 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Dorothy 17 April 2009 - 1
KNOWLES, Zynell 06 November 2007 14 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 29 February 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 10 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 08 February 2013
CH01 - Change of particulars for director 03 January 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 05 October 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 01 July 2009
287 - Change in situation or address of Registered Office 08 May 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
363a - Annual Return 06 November 2008
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.