Download leads from Nexok and grow your business. Find out more

Tr Saunders Electrical Services Limited

Documents

Total Documents80
Total Pages362

Filing History

29 November 2013Final Gazette dissolved following liquidation
29 November 2013Final Gazette dissolved via compulsory strike-off
29 November 2013Final Gazette dissolved following liquidation
29 August 2013Return of final meeting in a creditors' voluntary winding up
29 August 2013Return of final meeting in a creditors' voluntary winding up
27 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 June 2012Appointment of a voluntary liquidator
27 June 2012Statement of affairs with form 4.19
27 June 2012Appointment of a voluntary liquidator
27 June 2012Statement of affairs with form 4.19
27 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-22
27 June 2012Registered office address changed from Bush House 39 Cardiff Road Llandaff Cardiff CF5 2DP Wales on 27 June 2012
27 June 2012Registered office address changed from Bush House 39 Cardiff Road Llandaff Cardiff CF5 2DP Wales on 27 June 2012
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
2 September 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 2
2 September 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 2
13 December 2010Total exemption small company accounts made up to 31 March 2010
13 December 2010Total exemption small company accounts made up to 31 March 2010
2 December 2010Registered office address changed from 209 Holton Road Barry Vale of Glamorgan CF63 6HR on 2 December 2010
2 December 2010Registered office address changed from 209 Holton Road Barry Vale of Glamorgan CF63 6HR on 2 December 2010
2 December 2010Registered office address changed from 209 Holton Road Barry Vale of Glamorgan CF63 6HR on 2 December 2010
30 June 2010Director's details changed for Timothy Raymond Saunders on 1 June 2010
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
30 June 2010Director's details changed for Timothy Raymond Saunders on 1 June 2010
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
30 June 2010Director's details changed for Timothy Raymond Saunders on 1 June 2010
7 April 2010Particulars of a mortgage or charge / charge no: 1
7 April 2010Particulars of a mortgage or charge / charge no: 1
29 October 2009Total exemption small company accounts made up to 31 March 2009
29 October 2009Total exemption small company accounts made up to 31 March 2009
24 June 2009Return made up to 19/06/09; full list of members
24 June 2009Return made up to 19/06/09; full list of members
21 December 2008Total exemption small company accounts made up to 31 March 2008
21 December 2008Total exemption small company accounts made up to 31 March 2008
30 June 2008Return made up to 19/06/08; full list of members
30 June 2008Return made up to 19/06/08; full list of members
29 January 2008Total exemption small company accounts made up to 31 March 2007
29 January 2008Total exemption small company accounts made up to 31 March 2007
19 June 2007Return made up to 19/06/07; full list of members
19 June 2007Return made up to 19/06/07; full list of members
31 January 2007Total exemption small company accounts made up to 31 March 2006
31 January 2007Total exemption small company accounts made up to 31 March 2006
6 July 2006Secretary's particulars changed
6 July 2006Director's particulars changed
6 July 2006Secretary's particulars changed
6 July 2006Director's particulars changed
6 July 2006Return made up to 19/06/06; full list of members
6 July 2006Return made up to 19/06/06; full list of members
19 December 2005Total exemption full accounts made up to 31 March 2005
19 December 2005Total exemption full accounts made up to 31 March 2005
6 July 2005Return made up to 19/06/05; full list of members
6 July 2005Return made up to 19/06/05; full list of members
15 October 2004Total exemption full accounts made up to 31 March 2004
15 October 2004Total exemption full accounts made up to 31 March 2004
6 July 2004Return made up to 19/06/04; full list of members
6 July 2004Return made up to 19/06/04; full list of members
30 December 2003Total exemption full accounts made up to 31 March 2003
30 December 2003Total exemption full accounts made up to 31 March 2003
25 July 2003Return made up to 19/06/03; full list of members
25 July 2003Return made up to 19/06/03; full list of members
14 August 2002Total exemption full accounts made up to 31 March 2002
14 August 2002Total exemption full accounts made up to 31 March 2002
21 July 2002Return made up to 19/06/02; full list of members
21 July 2002Return made up to 19/06/02; full list of members
5 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02
5 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02
13 July 2001Secretary resigned;director resigned
13 July 2001New director appointed
13 July 2001Director resigned
13 July 2001Director resigned
13 July 2001New secretary appointed
13 July 2001New secretary appointed
13 July 2001Ad 19/06/01--------- £ si 1@1=1 £ ic 1/2
13 July 2001Registered office changed on 13/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 July 2001New director appointed
13 July 2001Secretary resigned;director resigned
13 July 2001Ad 19/06/01--------- £ si 1@1=1 £ ic 1/2
13 July 2001Registered office changed on 13/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
19 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing