TOP SPEC ELECTRICAL LIMITED
Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Final Gazette dissolved following liquidation |
24/05/2524 May 2025 | Final Gazette dissolved following liquidation |
24/02/2524 February 2025 | Return of final meeting in a creditors' voluntary winding up |
21/02/2421 February 2024 | Liquidators' statement of receipts and payments to 2024-01-18 |
26/01/2326 January 2023 | Statement of affairs |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Appointment of a voluntary liquidator |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Registered office address changed from 85 Alexandra Road Great Wakering Southend-on-Sea Essex SS3 0HN United Kingdom to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-01-26 |
04/08/214 August 2021 | Voluntary strike-off action has been suspended |
04/08/214 August 2021 | Voluntary strike-off action has been suspended |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | Application to strike the company off the register |
25/06/2125 June 2021 | Previous accounting period shortened from 2020-06-29 to 2020-06-28 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-31 with updates |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
24/06/2024 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS CONSTANDINOS LYNCH / 01/05/2020 |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS CONSTANDINOS LYNCH / 21/05/2020 |
22/06/2022 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CONSTANDINOS LYNCH / 21/05/2020 |
22/06/2022 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS CONSTANDINOS LYNCH / 21/05/2020 |
22/06/2022 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CONSTANDINOS LYNCH / 21/05/2020 |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ UNITED KINGDOM |
30/03/2030 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
03/07/193 July 2019 | DISS40 (DISS40(SOAD)) |
02/07/192 July 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
26/06/1926 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/02/1822 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 102160500001 |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 1 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT UNITED KINGDOM |
05/12/175 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CONSTANDINOS LYNCH / 01/12/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
06/06/166 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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