CARROLL ELECTRICAL SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Declaration of solvency |
04/04/254 April 2025 | Resolutions |
04/04/254 April 2025 | Registered office address changed from Unit 2, Whiteley Court Pool Road Pool in Wharfedale Otley West Yorkshire LS21 1FR to Third Floor, 10 South Parade Leeds West Yorkshire LS1 5QS on 2025-04-04 |
04/04/254 April 2025 | Appointment of a voluntary liquidator |
19/03/2519 March 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
13/02/2513 February 2025 | Cessation of Ruth Margaret Carroll as a person with significant control on 2016-04-06 |
29/11/2429 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MR PHIL JOHN CARROLL / 11/01/2018 |
12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CARROLL / 11/01/2018 |
12/02/2012 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN CARROLL / 11/01/2018 |
12/02/2012 February 2020 | CESSATION OF LOUISE JOANNE CARROLL AS A PSC |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM UNIT 2, WHITELEY COURT POOL ROAD POOL IN WHARFEDALE OTLEY WEST YORKSHIRE LS21 1FR ENGLAND |
06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM THE WORKSHOP QUARRY TERRACE HORSFORTH LEEDS WEST YORKSHIRE LS18 4EH |
06/11/156 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/11/1412 November 2014 | ARTICLES OF ASSOCIATION |
27/10/1427 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
24/10/1424 October 2014 | VARYING SHARE RIGHTS AND NAMES |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1322 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/10/1219 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/11/1114 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
12/05/1012 May 2010 | ARTICLES OF ASSOCIATION |
30/04/1030 April 2010 | COMPANY NAME CHANGED CARROLL ELECTRICAL SERVICES & CO CERTIFICATE ISSUED ON 30/04/10 |
30/04/1030 April 2010 | CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD |
30/04/1030 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/04/1030 April 2010 | REREGISTRATION MEMORANDUM AND ARTICLES |
30/04/1030 April 2010 | REREG UNLTD TO LTD; RES02 PASS DATE:29/04/2010 |
30/04/1030 April 2010 | APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CARROLL / 18/10/2009 |
12/11/0912 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WAYNE CARROLL / 18/10/2009 |
29/10/0829 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
09/02/069 February 2006 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0427 October 2004 | NEW DIRECTOR APPOINTED |
27/10/0427 October 2004 | DIRECTOR RESIGNED |
27/10/0427 October 2004 | SECRETARY RESIGNED |
27/10/0427 October 2004 | REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
18/10/0418 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