Advanced company searchLink opens in new window

SPECTRUM PRINTING SERVICES LIMITED

Company number 01976196

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)
21 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2024 AM23 Notice of move from Administration to Dissolution
09 Nov 2023 AM10 Administrator's progress report
23 Aug 2023 AM19 Notice of extension of period of Administration
11 May 2023 AM10 Administrator's progress report
17 Dec 2022 AM06 Notice of deemed approval of proposals
05 Dec 2022 AM02 Statement of affairs with form AM02SOA
01 Dec 2022 AM03 Statement of administrator's proposal
20 Oct 2022 AD01 Registered office address changed from 11 Boston Road Leicester LE4 1AA England to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 20 October 2022
13 Oct 2022 AM01 Appointment of an administrator
16 Jun 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
06 May 2021 AA Accounts for a small company made up to 30 June 2020
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
22 Dec 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 June 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
25 Jun 2020 MR01 Registration of charge 019761960013, created on 15 June 2020
30 May 2020 AP01 Appointment of Mr Richard Alexander Smith as a director on 14 February 2020
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
21 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-interim dividend/deed/waiver/company business 14/02/2020
09 Apr 2020 MR04 Satisfaction of charge 019761960011 in full
26 Mar 2020 AD01 Registered office address changed from Waterside Road Hamilton Business Park Leicester LE5 1TL to 11 Boston Road Leicester LE4 1AA on 26 March 2020
26 Mar 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
26 Mar 2020 PSC07 Cessation of No. 608 Leicester Limited as a person with significant control on 14 February 2020
26 Mar 2020 PSC02 Notification of Mlak Limited as a person with significant control on 14 February 2020