- Company Overview for SPECTRUM PRINTING SERVICES LIMITED (01976196)
- Filing history for SPECTRUM PRINTING SERVICES LIMITED (01976196)
- People for SPECTRUM PRINTING SERVICES LIMITED (01976196)
- Charges for SPECTRUM PRINTING SERVICES LIMITED (01976196)
- Insolvency for SPECTRUM PRINTING SERVICES LIMITED (01976196)
- More for SPECTRUM PRINTING SERVICES LIMITED (01976196)
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
|
|
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 |