Advanced company searchLink opens in new window

SPECTRUM COATINGS LIMITED

Company number 03671364

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)
15 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2015 2.35B Notice of move from Administration to Dissolution on 7 October 2015
15 May 2015 2.24B Administrator's progress report to 7 April 2015
07 Jan 2015 2.23B Result of meeting of creditors
05 Dec 2014 2.17B Statement of administrator's proposal
23 Oct 2014 AD01 Registered office address changed from 3 Hendham Vale Industrial Park Off Hazelbottom Road Crumpsall Manchester M8 0AD to C/O Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 23 October 2014
22 Oct 2014 2.12B Appointment of an administrator
09 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 700
24 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
17 May 2012 TM01 Termination of appointment of Owen Hughes as a director
02 Apr 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
15 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
05 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Mar 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Alan Sykes on 1 October 2009
24 Mar 2010 CH01 Director's details changed for William Edmonds on 1 October 2009
24 Mar 2010 CH01 Director's details changed for Owen Stanley Hughes on 1 October 2009
19 Jan 2010 AA Accounts for a small company made up to 31 October 2009
27 Feb 2009 AA Total exemption small company accounts made up to 31 October 2008
21 Jan 2009 169 Gbp ic 1000/700\13/01/09\gbp sr 300@1=300\
19 Jan 2009 363a Return made up to 20/11/08; full list of members