Advanced company searchLink opens in new window

SPEX 4 U LIMITED

Company number 05853936

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 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2019 DS01 Application to strike the company off the register
09 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
10 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
06 Aug 2014 AD01 Registered office address changed from 1 Church Street Bromsgrove Worcestershire B61 8DD to 174 New Road, Rubery Rednal Birmingham B45 9JA on 6 August 2014
11 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
05 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
05 Sep 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
27 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
23 Aug 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Zoe Marion Barrow on 1 October 2009
23 Aug 2010 CH01 Director's details changed for Lyall Gordon Craig on 1 October 2009
23 Aug 2010 CH03 Secretary's details changed for Zoe Marion Barrow on 1 October 2009
11 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009