ELECTRIC MOTOR SERVICES INDUSTRIAL - History of Changes


DateDescription
2024-05-24 update website_status OK => IndexPageFetchError
2024-04-07 delete address UNIT A SANDARS ROAD HEAPHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE DN21 1RZ
2024-04-07 insert address C/O BEGBIES TRAYNOR 8TH FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-11-29 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-11-23 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009195
2023-10-19 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-10-11 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2023 FROM UNIT A SANDARS ROAD HEAPHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE DN21 1RZ
2023-10-11 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-05-17 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-16 update statutory_documents FIRST GAZETTE
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2022-11-02 delete source_ip 147.154.18.181
2022-11-02 insert source_ip 34.117.168.233
2022-11-02 update website_status IndexPageFetchError => OK
2022-10-01 update website_status OK => IndexPageFetchError
2022-08-28 delete source_ip 147.154.17.64
2022-08-28 insert source_ip 147.154.18.181
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2022-03-24 delete source_ip 147.154.18.181
2022-03-24 insert source_ip 147.154.17.64
2022-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2021-12-22 delete source_ip 147.154.17.64
2021-12-22 insert source_ip 147.154.18.181
2021-10-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-09-15 delete source_ip 147.154.18.181
2021-09-15 insert source_ip 147.154.17.64
2021-09-02 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-06-30 delete source_ip 147.154.17.64
2021-06-30 insert source_ip 147.154.18.181
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-02-01 delete source_ip 147.154.18.181
2021-02-01 insert source_ip 147.154.17.64
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-10-17 delete source_ip 205.147.88.143
2020-10-17 insert source_ip 147.154.18.181
2020-08-31 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-23 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-27 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-13 delete source_ip 93.184.219.4
2016-08-13 insert source_ip 205.147.88.143
2016-05-12 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-12 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-03-02 update statutory_documents 23/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-08 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-04 update website_status MaintenancePage => OK
2015-09-04 delete source_ip 213.171.218.136
2015-09-04 insert source_ip 93.184.219.4
2015-09-04 update robots_txt_status www.electricmotors.co.uk: 404 => 200
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-17 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-04-07 delete address UNIT A SANDARS ROAD HEAPHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE ENGLAND DN21 1RZ
2015-04-07 insert address UNIT A SANDARS ROAD HEAPHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE DN21 1RZ
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-03-24 update website_status OK => MaintenancePage
2015-03-11 update statutory_documents 23/02/15 FULL LIST
2015-03-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID CHEASMAN / 01/11/2014
2014-12-07 delete address TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW
2014-12-07 insert address UNIT A SANDARS ROAD HEAPHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE ENGLAND DN21 1RZ
2014-12-07 update registered_address
2014-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2014 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW
2014-06-11 update statutory_documents SECRETARY APPOINTED DAVID CHEASMAN
2014-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE O'BRIEN
2014-06-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE O'BRIEN
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-04-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-03-20 update statutory_documents 23/02/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-04-16 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-25 update statutory_documents 23/02/13 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents 23/02/12 FULL LIST
2011-05-20 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 23/02/11 FULL LIST
2010-12-16 update statutory_documents PREVEXT FROM 28/08/2010 TO 31/08/2010
2010-03-02 update statutory_documents 23/02/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHEASMAN / 02/03/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT O'BRIEN / 02/03/2010
2010-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEE ROBERT O'BRIEN / 02/03/2010
2010-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/09
2009-12-15 update statutory_documents PREVSHO FROM 28/02/2010 TO 28/08/2009
2009-07-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION