Advanced company searchLink opens in new window

THE SPECTACLE OUTLET LIMITED

Company number 05255110

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-17
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
  • GBP 4
16 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015