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

Ea Electrical Services Limited

Documents

Total Documents62
Total Pages138

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off
8 July 2014Final Gazette dissolved via voluntary strike-off
25 March 2014First Gazette notice for voluntary strike-off
25 March 2014First Gazette notice for voluntary strike-off
10 September 2013Voluntary strike-off action has been suspended
10 September 2013Voluntary strike-off action has been suspended
9 July 2013First Gazette notice for voluntary strike-off
9 July 2013First Gazette notice for voluntary strike-off
27 June 2013Application to strike the company off the register
27 June 2013Application to strike the company off the register
10 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
10 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
10 August 2012Registered office address changed from Terrington St. John British School Road Wisbech Cambridgeshire PE14 7SE United Kingdom on 10 August 2012
10 August 2012Registered office address changed from Terrington St. John British School Road Wisbech Cambridgeshire PE14 7SE United Kingdom on 10 August 2012
24 October 2011Appointment of Mr Aaron Yorke as a director
24 October 2011Termination of appointment of Elain Caddy as a director
24 October 2011Termination of appointment of Elaine Caddy as a secretary
24 October 2011Appointment of Mr Aaron Yorke as a director
24 October 2011Termination of appointment of Elaine Caddy as a secretary
24 October 2011Termination of appointment of Elain Caddy as a director
8 September 2011Amended accounts made up to 31 July 2011
8 September 2011Amended accounts made up to 31 July 2011
19 August 2011Total exemption small company accounts made up to 31 July 2011
19 August 2011Total exemption small company accounts made up to 31 July 2011
16 August 2011Registered office address changed from Terrington St. John British School Road Wisbech Cambridgeshire PE14 7SA United Kingdom on 16 August 2011
16 August 2011Registered office address changed from Terrington St. John British School Road Wisbech Cambridgeshire PE14 7SA United Kingdom on 16 August 2011
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
15 August 2011Secretary's details changed for Elaine Caddy on 15 August 2011
15 August 2011Registered office address changed from 108 Woolacombe Way Hayes Middlesex UB3 4EY United Kingdom on 15 August 2011
15 August 2011Director's details changed for Elain Caddy on 15 August 2011
15 August 2011Director's details changed for Elain Caddy on 15 August 2011
15 August 2011Secretary's details changed for Elaine Caddy on 15 August 2011
15 August 2011Registered office address changed from 108 Woolacombe Way Hayes Middlesex UB3 4EY United Kingdom on 15 August 2011
1 March 2011Total exemption small company accounts made up to 31 July 2010
1 March 2011Total exemption small company accounts made up to 31 July 2010
30 July 2010Registered office address changed from 126 Eastcote Lane South Harrow Middlesex HA2 9BJ on 30 July 2010
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
30 July 2010Director's details changed for Elain Caddy on 23 July 2010
30 July 2010Director's details changed for Elain Caddy on 23 July 2010
30 July 2010Registered office address changed from 126 Eastcote Lane South Harrow Middlesex HA2 9BJ on 30 July 2010
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
9 December 2009Total exemption small company accounts made up to 31 July 2009
9 December 2009Total exemption small company accounts made up to 31 July 2009
30 July 2009Return made up to 23/07/09; full list of members
30 July 2009Return made up to 23/07/09; full list of members
15 June 2009Appointment terminated director arron yorke
15 June 2009Appointment terminated director arron yorke
15 June 2009Director appointed elain caddy
15 June 2009Director appointed elain caddy
14 August 2008Secretary appointed elaine caddy
14 August 2008Secretary appointed elaine caddy
5 August 2008Ad 23/07/08\gbp si 98@1=98\gbp ic 2/100\
5 August 2008Ad 23/07/08\gbp si 98@1=98\gbp ic 2/100\
29 July 2008Director appointed arron yorke
29 July 2008Director appointed arron yorke
24 July 2008Appointment terminated director hanover directors LIMITED
24 July 2008Appointment terminated director hanover directors LIMITED
24 July 2008Appointment terminated secretary hcs secretarial LIMITED
24 July 2008Appointment terminated secretary hcs secretarial LIMITED
23 July 2008Incorporation
23 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing