Download leads from Nexok and grow your business. Find out more

Electricspec Limited

Documents

Total Documents17
Total Pages66

Filing History

23 May 2017Completion of winding up
23 May 2017Dissolution deferment
5 October 2016Order of court to wind up
8 October 2015Compulsory strike-off action has been suspended
4 August 2015First Gazette notice for compulsory strike-off
30 January 2015Registered office address changed from 81a Town Street Armley Leeds West Yorkshire LS12 3HD to Nash House Pym Street Leeds LS10 1PG on 30 January 2015
7 January 2015Termination of appointment of Carl Luke as a director on 6 January 2015
7 January 2015Termination of appointment of Carl Luke as a director on 6 January 2015
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
22 January 2014Total exemption small company accounts made up to 31 July 2013
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
27 July 2012Appointment of Benjamin Peter Johnson as a director
27 July 2012Appointment of Mr Carl Luke as a director
27 July 2012Appointment of Mrs Martine Carol Shackleton as a secretary
24 July 2012Termination of appointment of Graham Cowan as a director
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed