Advanced company searchLink opens in new window

SPECTRUM INSURANCE SERVICES LIMITED

Company number 04407307

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 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2014 DS01 Application to strike the company off the register
04 Oct 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
14 Jun 2012 AA Full accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
28 Jun 2011 AA Full accounts made up to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Miss Kim Theresa Fox on 2 April 2011
18 Apr 2011 CH01 Director's details changed for Mr Richard John Murphy on 2 April 2011
13 Jan 2011 TM01 Termination of appointment of David Yandell as a director
20 Jul 2010 AA Full accounts made up to 31 December 2009
09 Jul 2010 CH01 Director's details changed for Mr David Bawden Yandell on 24 May 2010
02 Jun 2010 CH01 Director's details changed for Mr Richard John Murphy on 24 May 2010
02 Jun 2010 CH01 Director's details changed for Miss Kim Theresa Fox on 24 May 2010
24 May 2010 AD01 Registered office address changed from 2Nd Floor 6 Bevis Marks London EC3A 7HL on 24 May 2010
20 May 2010 AP01 Appointment of Mr Dave Alan Heatherly as a director
12 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
09 Dec 2009 CH03 Secretary's details changed for Julie Joann Marshall on 2 November 2009
10 Nov 2009 CH01 Director's details changed for Mr David Bawden Yandell on 2 November 2009
05 Nov 2009 AUD Auditor's resignation
04 Nov 2009 TM01 Termination of appointment of Michael Wells as a director
04 Nov 2009 AA Full accounts made up to 31 December 2008