BASE ELECTRICAL LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
16/07/1916 July 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
30/04/1930 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
18/04/1918 April 2019 | APPLICATION FOR STRIKING-OFF |
06/04/196 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CURREXT FROM 31/10/2018 TO 28/02/2019 |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
21/07/1821 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/10/177 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
14/01/1714 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/10/168 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
02/04/162 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
25/04/1525 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/10/1411 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
02/02/142 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/01/1419 January 2014 | REGISTERED OFFICE CHANGED ON 19/01/2014 FROM 1 TAYLOR ROAD SNODLAND KENT ME6 5HH |
12/11/1312 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/03/132 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | APPOINTMENT TERMINATED, SECRETARY MICHELE RUSSELL |
09/10/129 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
21/01/1221 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/10/1031 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN RUSSELL / 01/10/2009 |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/11/078 November 2007 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 1 TAYLOR ROAD SNODLAND KENT ME6 5HH |
08/11/078 November 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/10/054 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD |
21/10/0421 October 2004 | NEW DIRECTOR APPOINTED |
21/10/0421 October 2004 | NEW SECRETARY APPOINTED |
21/10/0421 October 2004 | DIRECTOR RESIGNED |
21/10/0421 October 2004 | SECRETARY RESIGNED |
12/10/0412 October 2004 | COMPANY NAME CHANGED BABALOW SERVICES LIMITED CERTIFICATE ISSUED ON 12/10/04 |
05/10/045 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company