Advanced company searchLink opens in new window

SPECTRUM COLORS LIMITED

Company number 01597364

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
04 Aug 2014 CH03 Secretary's details changed for Mr Llewellyn Victor on 1 June 2014
15 Jun 2014 CH01 Director's details changed for Mr Llewellyn Victor on 14 June 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 TM01 Termination of appointment of Belinda Victor as a director
16 Dec 2013 AD01 Registered office address changed from 129 1 William Jessop Way Liverpool L3 1DZ England on 16 December 2013
15 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
28 May 2013 AD01 Registered office address changed from 145-157 St Johns Street London EC1V 4PW England on 28 May 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
05 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
25 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
06 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 May 2011 AA Total exemption small company accounts made up to 31 March 2010
03 May 2011 AD01 Registered office address changed from 128 High Street Edenbridge Kent TN8 5AY on 3 May 2011
30 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Llewellyn Victor on 12 July 2010
30 Jul 2010 CH01 Director's details changed for Belinda Tracey Victor on 12 July 2010