- Company Overview for SPECTRUM DEVELOPMENTS U.K. LIMITED (05932189)
- Filing history for SPECTRUM DEVELOPMENTS U.K. LIMITED (05932189)
- People for SPECTRUM DEVELOPMENTS U.K. LIMITED (05932189)
- Insolvency for SPECTRUM DEVELOPMENTS U.K. LIMITED (05932189)
- More for SPECTRUM DEVELOPMENTS U.K. LIMITED (05932189)
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) |
---|---|---|---|
15 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2021 | |
11 Feb 2021 | PSC04 | Change of details for Kelly Taylor as a person with significant control on 10 February 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Kelly Taylor on 10 February 2021 | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2020 | |
17 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2020 | LIQ10 | Removal of liquidator by court order | |
17 Oct 2019 | AD01 | Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 17 October 2019 | |
16 Oct 2019 | LIQ02 | Statement of affairs | |
16 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
09 Jul 2019 | PSC04 | Change of details for Kelly Taylor as a person with significant control on 28 June 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Kelly Taylor on 28 June 2019 | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | PSC04 | Change of details for Ms Kelly Taylor as a person with significant control on 28 November 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Kelly Taylor on 28 November 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 28 November 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |