- Company Overview for SPECIALIZED COMPONENTS LIMITED (05080579)
- Filing history for SPECIALIZED COMPONENTS LIMITED (05080579)
- People for SPECIALIZED COMPONENTS LIMITED (05080579)
- Charges for SPECIALIZED COMPONENTS LIMITED (05080579)
- More for SPECIALIZED COMPONENTS LIMITED (05080579)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
27 Oct 2016 | CH01 | Director's details changed for Mr Simon Robert Horrobin on 22 March 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Mr Simon Robert Horrobin on 1 August 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Mr Simon Robert Horrobin on 1 August 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Mr Simon Robert Horrobin on 1 August 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 May 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
01 May 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
04 May 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 August 2012 | |
19 Mar 2012 | AD01 | Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 19 March 2012 | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
29 Sep 2011 | AD01 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 29 September 2011 | |
06 Jul 2011 | AP03 | Appointment of Mr Simon Robert Horrobin as a secretary | |
06 Jul 2011 | TM02 | Termination of appointment of Helen Horrobin as a secretary | |
05 May 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders |