Advanced company searchLink opens in new window

SPEKSTYLE LIMITED

Company number 06825535

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2012 DS01 Application to strike the company off the register
10 Jan 2012 AA Total exemption small company accounts made up to 28 August 2011
07 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 28 August 2011
05 Jul 2011 CERTNM Company name changed county oak LIMITED\certificate issued on 05/07/11
  • CONNOT ‐ Change of name notice
29 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-27
24 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-02-24
  • GBP 20
06 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
23 Feb 2010 CH04 Secretary's details changed for Moore Green Limited on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Alexander Cole on 1 October 2009
11 May 2009 288a Director appointed alexander cole
24 Apr 2009 88(2) Ad 20/02/09 gbp si 19@1=19 gbp ic 1/20
24 Apr 2009 288a Secretary appointed moore green LIMITED
24 Apr 2009 288a Director appointed james william raven
26 Feb 2009 288b Appointment Terminated Director barbara kahan
20 Feb 2009 NEWINC Incorporation