Bennett Electrical Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 24, 1996)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
B & T SPARKS (U.K.) LIMITED
B & T ELECTRICAL SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02621164 |
Record last updated | Friday, May 26, 2017 5:59:12 AM UTC |
Official Address | Speedwell Mill Old Coach Road Tansley Matlock Derbyshire De45fy St Giles, Matlock St Giles There are 164 companies registered at this street |
Locality | Matlock St Giles |
Region | England |
Postal Code | DE45FY |
Sector | electrical, installation, limit, service, wire |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | Jun 11, 2015 | Appointment of a man as Secretary |  |
Notices | Jun 1, 2014 | Petitions to wind up |  |
Registry | Feb 26, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Nov 26, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Sep 25, 2012 | Liquidator's progress report |  |
Registry | Oct 12, 2011 | Court order insolvency:replacement of liquidator |  |
Registry | Oct 12, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 12, 2011 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Aug 16, 2011 | Liquidator's progress report |  |
Registry | Aug 18, 2010 | Statement of company's affairs |  |
Registry | Aug 10, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Aug 10, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 29, 2010 | Change of registered office address |  |
Financials | Sep 11, 2009 | Annual accounts |  |
Registry | Jul 17, 2009 | Annual return |  |
Registry | Jul 16, 2009 | Register of members |  |
Financials | Jan 15, 2009 | Annual accounts |  |
Registry | Sep 18, 2008 | Change in situation or address of registered office |  |
Registry | Jul 8, 2008 | Annual return |  |
Financials | Sep 19, 2007 | Annual accounts |  |
Registry | Aug 11, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 5, 2007 | Annual return |  |
Financials | Jul 28, 2006 | Annual accounts |  |
Registry | Jun 27, 2006 | Annual return |  |
Financials | Oct 17, 2005 | Annual accounts |  |
Registry | Jun 28, 2005 | Annual return |  |
Registry | Jun 7, 2005 | Particulars of a mortgage or charge |  |
Financials | Jul 20, 2004 | Annual accounts |  |
Registry | Jun 29, 2004 | Annual return |  |
Registry | Jun 3, 2004 | £ nc 1000/1500000 |  |
Registry | Jun 3, 2004 | Notice of increase in nominal capital |  |
Registry | Jun 3, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Oct 31, 2003 | Annual accounts |  |
Registry | Jul 10, 2003 | Annual return |  |
Registry | May 16, 2003 | Three appointments: a woman and 2 men,: a woman and 2 men |  |
Financials | Apr 27, 2003 | Annual accounts |  |
Registry | Jul 9, 2002 | Annual return |  |
Registry | Apr 11, 2002 | Particulars of a mortgage or charge |  |
Registry | Dec 7, 2001 | Company name change |  |
Registry | Dec 7, 2001 | Change of name certificate |  |
Financials | Dec 7, 2001 | Annual accounts |  |
Registry | Jul 5, 2001 | Annual return |  |
Registry | Jul 12, 2000 | Annual return 2621... |  |
Financials | Jul 12, 2000 | Annual accounts |  |
Registry | Mar 15, 2000 | Change of accounting reference date |  |
Registry | Jul 2, 1999 | Annual return |  |
Financials | Mar 4, 1999 | Annual accounts |  |
Registry | Jan 5, 1999 | Company name change |  |
Registry | Jan 4, 1999 | Change of name certificate |  |
Registry | Jul 1, 1998 | Annual return |  |
Financials | Jun 10, 1998 | Annual accounts |  |
Registry | Jul 22, 1997 | Annual return |  |
Financials | Mar 19, 1997 | Annual accounts |  |
Registry | Jul 11, 1996 | Annual return |  |
Financials | May 24, 1996 | Annual accounts |  |
Registry | Jul 24, 1995 | Annual return |  |
Registry | Nov 10, 1994 | Exemption from appointing auditors |  |
Financials | Nov 10, 1994 | Annual accounts |  |
Registry | Sep 3, 1994 | Annual return |  |
Registry | Sep 3, 1994 | Director's particulars changed |  |
Financials | Jan 5, 1994 | Annual accounts |  |
Registry | Jul 26, 1993 | Change of name certificate |  |
Registry | Jul 14, 1993 | Annual return |  |
Financials | Nov 17, 1992 | Annual accounts |  |
Registry | Nov 17, 1992 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Registry | Nov 6, 1992 | Change of name certificate |  |
Registry | Oct 30, 1992 | Director resigned, new director appointed |  |
Registry | Oct 30, 1992 | Change in situation or address of registered office |  |
Registry | Jun 17, 1992 | Two appointments: 2 women,: 2 women |  |