- Company Overview for SPECTRUM (TCR) LIMITED (01775654)
- Filing history for SPECTRUM (TCR) LIMITED (01775654)
- People for SPECTRUM (TCR) LIMITED (01775654)
- Charges for SPECTRUM (TCR) LIMITED (01775654)
- Insolvency for SPECTRUM (TCR) LIMITED (01775654)
- More for SPECTRUM (TCR) LIMITED (01775654)
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) |
---|---|---|---|
21 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2024 | |
25 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2023 | |
24 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2022 | |
22 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 11 February 2021 | |
19 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2020 | |
28 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2019 | |
15 Jun 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 May 2018 | AD01 | Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to 81 Station Road Marlow Bucks SL7 1NS on 11 May 2018 | |
04 May 2018 | 600 | Appointment of a voluntary liquidator | |
04 May 2018 | LIQ02 | Statement of affairs | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | MR01 | Registration of charge 017756540004, created on 1 February 2018 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
12 Jul 2017 | PSC01 | Notification of Philip Michael Hopkins as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Philip Michael Hopkins as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
31 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
19 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
19 Jul 2016 | CH03 | Secretary's details changed for Sylvia Christine Horne on 22 June 2015 | |
19 Jul 2016 | CH01 | Director's details changed for Mr Philip Hopkins on 22 June 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|