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

SRH Electrical Services Limited

Documents

Total Documents61
Total Pages196

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off
22 December 2015Final Gazette dissolved via voluntary strike-off
6 June 2015Voluntary strike-off action has been suspended
6 June 2015Voluntary strike-off action has been suspended
31 March 2015First Gazette notice for voluntary strike-off
31 March 2015First Gazette notice for voluntary strike-off
13 September 2014Voluntary strike-off action has been suspended
13 September 2014Voluntary strike-off action has been suspended
14 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 July 2014Total exemption small company accounts made up to 30 June 2013
14 July 2014Total exemption small company accounts made up to 30 June 2013
14 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
8 July 2014First Gazette notice for voluntary strike-off
8 July 2014First Gazette notice for voluntary strike-off
21 December 2013Voluntary strike-off action has been suspended
21 December 2013Voluntary strike-off action has been suspended
29 October 2013First Gazette notice for voluntary strike-off
29 October 2013First Gazette notice for voluntary strike-off
17 October 2013Application to strike the company off the register
17 October 2013Application to strike the company off the register
3 July 2013Compulsory strike-off action has been discontinued
3 July 2013Compulsory strike-off action has been discontinued
2 July 2013First Gazette notice for compulsory strike-off
2 July 2013First Gazette notice for compulsory strike-off
1 July 2013Total exemption small company accounts made up to 30 June 2012
1 July 2013Total exemption small company accounts made up to 30 June 2012
30 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-30
30 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-30
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 30 June 2011
30 December 2011Total exemption small company accounts made up to 30 June 2011
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
11 April 2011Total exemption small company accounts made up to 30 June 2010
11 April 2011Total exemption small company accounts made up to 30 June 2010
18 October 2010Total exemption small company accounts made up to 30 June 2009
18 October 2010Total exemption small company accounts made up to 30 June 2009
11 August 2010Compulsory strike-off action has been discontinued
11 August 2010Compulsory strike-off action has been discontinued
10 August 2010Register(s) moved to registered inspection location
10 August 2010Register(s) moved to registered inspection location
10 August 2010Annual return made up to 23 June 2010 with a full list of shareholders
10 August 2010Annual return made up to 23 June 2010 with a full list of shareholders
9 August 2010Registered office address changed from 2 Lambourn Avenue Stone Cross Pevensey East Sussex BN24 5PQ United Kingdom on 9 August 2010
9 August 2010Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 9 August 2010
9 August 2010Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 9 August 2010
9 August 2010Registered office address changed from 2 Lambourn Avenue Stone Cross Pevensey East Sussex BN24 5PQ United Kingdom on 9 August 2010
9 August 2010Register inspection address has been changed
9 August 2010Director's details changed for Steven Robert Heales on 1 October 2009
9 August 2010Register inspection address has been changed
9 August 2010Director's details changed for Steven Robert Heales on 1 October 2009
9 August 2010Registered office address changed from 2 Lambourn Avenue Stone Cross Pevensey East Sussex BN24 5PQ United Kingdom on 9 August 2010
9 August 2010Director's details changed for Steven Robert Heales on 1 October 2009
9 August 2010Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 9 August 2010
27 July 2010First Gazette notice for compulsory strike-off
27 July 2010First Gazette notice for compulsory strike-off
13 July 2009Return made up to 23/06/09; full list of members
13 July 2009Return made up to 23/06/09; full list of members
23 June 2008Incorporation
23 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing