- Company Overview for THE SPECTACLE OUTLET LIMITED (05255110)
- Filing history for THE SPECTACLE OUTLET LIMITED (05255110)
- People for THE SPECTACLE OUTLET LIMITED (05255110)
- Charges for THE SPECTACLE OUTLET LIMITED (05255110)
- Insolvency for THE SPECTACLE OUTLET LIMITED (05255110)
- More for THE SPECTACLE OUTLET LIMITED (05255110)
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) |
---|---|---|---|
18 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2019 | AD01 | Registered office address changed from Unit 4 Savile Row 18 Savile Street Hull East Yorkshire HU1 3EF to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 19 June 2019 | |
07 Jun 2019 | LIQ02 | Statement of affairs | |
07 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
04 Jan 2018 | CH01 | Director's details changed for Anne-Marie Bailey on 3 January 2018 | |
04 Jan 2018 | CH01 | Director's details changed for David Gregory Bailey on 3 January 2018 | |
03 Jan 2018 | PSC04 | Change of details for Mr Keith Silby as a person with significant control on 3 January 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
18 Dec 2017 | PSC04 | Change of details for Mr Keith Silby as a person with significant control on 18 December 2017 | |
18 Dec 2017 | CH03 | Secretary's details changed for Glenda Kay Silby on 18 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Keith Silby on 18 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for David Gregory Bailey on 18 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Anne-Marie Bailey on 18 December 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Valerie Bailey as a director on 10 November 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
19 Dec 2016 | CH01 | Director's details changed for David Gregory Bailey on 19 December 2016 | |
19 Dec 2016 | CH01 | Director's details changed for Anne-Marie Bailey on 19 December 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |