ELECTRO-SPEC UTILITIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 22/08/2522 August 2025 | Liquidators' statement of receipts and payments to 2022-01-25 |
| 22/08/2522 August 2025 | Liquidators' statement of receipts and payments to 2024-01-25 |
| 22/08/2522 August 2025 | Liquidators' statement of receipts and payments to 2023-01-25 |
| 22/08/2522 August 2025 | Liquidators' statement of receipts and payments to 2025-01-25 |
| 18/08/2518 August 2025 | Liquidators' statement of receipts and payments to 2021-01-25 |
| 03/06/253 June 2025 | Removal of liquidator by creditors |
| 03/03/253 March 2025 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-03 |
| 09/08/219 August 2021 | Statement of affairs |
| 25/04/1925 April 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/01/2019:LIQ. CASE NO.1 |
| 15/02/1915 February 2019 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009170 |
| 15/02/1915 February 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 27/03/1827 March 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/01/2018:LIQ. CASE NO.1 |
| 13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 40 BARTEL CLOSE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8LY ENGLAND |
| 10/02/1710 February 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 10/02/1710 February 2017 | DECLARATION OF SOLVENCY |
| 10/02/1710 February 2017 | Declaration of solvency |
| 10/02/1710 February 2017 | SPECIAL RESOLUTION TO WIND UP |
| 30/06/1630 June 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT |
| 03/05/163 May 2016 | FIRST GAZETTE |
| 26/08/1526 August 2015 | DISS40 (DISS40(SOAD)) |
| 25/08/1525 August 2015 | FIRST GAZETTE |
| 20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 16/03/1516 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 27/02/1527 February 2015 | PREVSHO FROM 31/05/2014 TO 30/05/2014 |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 28/03/1428 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 29/11/1329 November 2013 | PREVSHO FROM 01/06/2013 TO 31/05/2013 |
| 28/10/1328 October 2013 | PREVEXT FROM 31/03/2013 TO 01/06/2013 |
| 14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEVIN GOODCHILD / 14/03/2013 |
| 12/03/1312 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 02/03/122 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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