- Company Overview for SPECBODY PRODUCTS LIMITED (05794196)
- Filing history for SPECBODY PRODUCTS LIMITED (05794196)
- People for SPECBODY PRODUCTS LIMITED (05794196)
- Charges for SPECBODY PRODUCTS LIMITED (05794196)
- Insolvency for SPECBODY PRODUCTS LIMITED (05794196)
- More for SPECBODY PRODUCTS LIMITED (05794196)
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) |
---|---|---|---|
16 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2013 | |
18 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2012 | |
18 Jun 2012 | AD01 | Registered office address changed from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY on 18 June 2012 | |
26 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2011 | |
20 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
20 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Aug 2008 | 363a | Return made up to 25/04/08; full list of members | |
24 Jun 2008 | 288b | Appointment Terminated Secretary colette harrington | |
01 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
04 May 2007 | 363a | Return made up to 25/04/07; full list of members | |
09 Jan 2007 | 395 | Particulars of mortgage/charge | |
12 Oct 2006 | 287 | Registered office changed on 12/10/06 from: 2 sambucus avenue llandow trading estate llandow, cowbridge south glamorgan CF71 7PB | |
25 Apr 2006 | NEWINC | Incorporation |