CHRISTLOW ELECTRICAL & MECHANICAL SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 09/10/189 October 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 24/07/1824 July 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 16/07/1816 July 2018 | APPLICATION FOR STRIKING-OFF |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/05/1625 May 2016 | APPOINTMENT TERMINATED, SECRETARY GAIL CHRISTLOW |
| 09/05/169 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/02/1618 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA CHRISTLOW |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/05/1512 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/05/1412 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/06/1313 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/05/1217 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 12 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO15 2AD |
| 02/06/112 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
| 05/04/115 April 2011 | COMPANY NAME CHANGED CHRISTLOW ELECTRICAL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 05/04/11 |
| 05/04/115 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 04/04/114 April 2011 | DIRECTOR APPOINTED JOSHUA DAVID CHRISTLOW |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/06/109 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTLOW / 05/05/2010 |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/05/0912 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
| 07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM SPRINGFIELD HALL THORNHILL ROAD HUDDERSFIELD HD3 3AU |
| 17/03/0917 March 2009 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 March 2006 |
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
| 11/03/0911 March 2009 | RES02 |
| 10/03/0910 March 2009 | ORDER OF COURT - RESTORATION |
| 05/02/085 February 2008 | STRUCK OFF AND DISSOLVED |
| 23/10/0723 October 2007 | FIRST GAZETTE |
| 30/06/0630 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
| 19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 17/05/0517 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
| 31/10/0431 October 2004 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04 |
| 31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 02/08/042 August 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
| 16/06/0316 June 2003 | SECRETARY RESIGNED |
| 16/06/0316 June 2003 | DIRECTOR RESIGNED |
| 16/06/0316 June 2003 | NEW SECRETARY APPOINTED |
| 16/06/0316 June 2003 | NEW DIRECTOR APPOINTED |
| 16/06/0316 June 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
| 16/06/0316 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03 |
| 16/06/0316 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
| 11/06/0311 June 2003 | COMPANY NAME CHANGED DONSHAY LIMITED CERTIFICATE ISSUED ON 11/06/03 |
| 02/08/022 August 2002 | DIRECTOR RESIGNED |
| 02/08/022 August 2002 | NEW DIRECTOR APPOINTED |
| 02/08/022 August 2002 | NEW SECRETARY APPOINTED |
| 02/08/022 August 2002 | SECRETARY RESIGNED |
| 31/05/0231 May 2002 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ |
| 09/05/029 May 2002 | 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