Advanced company searchLink opens in new window

ELECTEC ELECTRICAL LTD

Company number 07379020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 8 November 2024
27 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 27 April 2024
27 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 8 November 2023
19 Jan 2023 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 19 January 2023
19 Jan 2023 LIQ02 Statement of affairs
21 Nov 2022 600 Appointment of a voluntary liquidator
21 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-09
27 Oct 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH England to 35 Ballards Lane London N3 1XW on 27 October 2022
23 Aug 2022 CH01 Director's details changed for Mr Simon Paul Pritchard on 27 May 2022
23 Aug 2022 PSC04 Change of details for Mr Simon Paul Pritchard as a person with significant control on 27 May 2022
27 May 2022 AA Total exemption full accounts made up to 30 September 2021
28 Oct 2021 CS01 Confirmation statement made on 13 September 2021 with updates
06 Oct 2021 PSC04 Change of details for Mr Simon Paul Pritchard as a person with significant control on 7 June 2021
06 Oct 2021 PSC07 Cessation of Anna Patricia Pritchard as a person with significant control on 7 June 2021
02 Sep 2021 TM01 Termination of appointment of Sam William Tilley as a director on 27 August 2021
10 Aug 2021 MA Memorandum and Articles of Association
10 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 07/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2021 SH08 Change of share class name or designation
23 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 07/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2021 SH02 Sub-division of shares on 7 June 2021
17 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
07 Dec 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
02 Dec 2020 CH01 Director's details changed for Mr Simon Paul Pritchard on 2 December 2020
02 Jul 2020 AD01 Registered office address changed from 18a North Street Leatherhead Surrey KT22 7AW England to 21 Bedford Square London WC1B 3HH on 2 July 2020
17 Apr 2020 AA Total exemption full accounts made up to 30 September 2019