- Company Overview for SPECTRUM COATINGS LIMITED (03671364)
- Filing history for SPECTRUM COATINGS LIMITED (03671364)
- People for SPECTRUM COATINGS LIMITED (03671364)
- Charges for SPECTRUM COATINGS LIMITED (03671364)
- Insolvency for SPECTRUM COATINGS LIMITED (03671364)
- More for SPECTRUM COATINGS LIMITED (03671364)
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
|
|
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 |