Advanced company searchLink opens in new window

SPECTRUM CONTRACTING SERVICES LIMITED

Company number 05423337

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)
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
  • GBP 101
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
  • GBP 101
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
  • GBP 101
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
  • GBP 101