- Company Overview for SPECTRUM CONTRACTING SERVICES LIMITED (05423337)
- Filing history for SPECTRUM CONTRACTING SERVICES LIMITED (05423337)
- People for SPECTRUM CONTRACTING SERVICES LIMITED (05423337)
- Charges for SPECTRUM CONTRACTING SERVICES LIMITED (05423337)
- Insolvency for SPECTRUM CONTRACTING SERVICES LIMITED (05423337)
- More for SPECTRUM CONTRACTING SERVICES LIMITED (05423337)
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) |
---|---|---|---|
07 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2019 | |
11 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 May 2018 | AM10 | Administrator's progress report | |
16 Nov 2017 | AM10 | Administrator's progress report | |
19 Sep 2017 | AM19 | Notice of extension of period of Administration | |
08 May 2017 | AM10 | Administrator's progress report | |
08 Nov 2016 | F2.18 | Notice of deemed approval of proposals | |
02 Nov 2016 | 2.17B | Statement of administrator's proposal | |
26 Oct 2016 | AD01 | Registered office address changed from Lowry Mill Lees Street Swinton Manchester Lancashire M27 6DB England to C/O Frp Advisory Llp Dery House Winckley Square Preston PR1 3JJ on 26 October 2016 | |
24 Oct 2016 | 2.12B | Appointment of an administrator | |
22 Jul 2016 | AD01 | Registered office address changed from Lowry Mill Lees Street Swinton Manchester Lancashire M27 6BD England to Lowry Mill Lees Street Swinton Manchester Lancashire M27 6DB on 22 July 2016 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
17 Feb 2016 | AD01 | Registered office address changed from 107 Bridge Street Manchester Lancashire M27 4DN to Lowry Mill Lees Street Swinton Manchester Lancashire M27 6BD on 17 February 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
01 Oct 2015 | MR04 | Satisfaction of charge 054233370006 in full | |
29 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from 5 Fryers Way Ossett Wakefield West Yorkshire WF5 9TJ United Kingdom to 107 Bridge Street Manchester Lancashire M27 4DN on 7 October 2014 | |
03 Oct 2014 | MR01 | Registration of charge 054233370007, created on 2 October 2014 | |
03 Sep 2014 | MR04 | Satisfaction of charge 5 in full | |
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|