Advanced company searchLink opens in new window

SPECTRUM ESM LIMITED

Company number 05983316

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)
08 May 2013 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
07 Aug 2012 4.68 Liquidators' statement of receipts and payments to 28 July 2012
06 Feb 2012 4.68 Liquidators' statement of receipts and payments to 28 January 2012
04 Aug 2011 4.68 Liquidators' statement of receipts and payments to 28 July 2011
10 Feb 2011 4.68 Liquidators' statement of receipts and payments to 28 January 2011
27 Aug 2010 4.68 Liquidators' statement of receipts and payments to 28 July 2010
05 Aug 2009 4.20 Statement of affairs with form 4.19
05 Aug 2009 600 Appointment of a voluntary liquidator
05 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-29
23 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Jul 2009 287 Registered office changed on 10/07/2009 from suite 2, rosehill 165 lutterworth road blaby leicestershire LE8 4DY
16 Dec 2008 363a Return made up to 31/10/08; full list of members
16 Dec 2008 288c Director's Change of Particulars / james sirrell / 01/12/2007 / HouseName/Number was: , now: 26A; Street was: 12 new street, now: old mill road; Area was: , now: broughton astley; Post Town was: lutterworth, now: leicester; Region was: leicestershire, now: ; Post Code was: LE17 4PJ, now: LE9 6PQ; Country was: , now: united kingdom
16 Dec 2008 288b Appointment Terminated Secretary james sirrell
05 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Jan 2008 288a New secretary appointed
04 Jan 2008 363a Return made up to 31/10/07; full list of members
05 Dec 2007 288b Director resigned
16 Nov 2007 225 Accounting reference date extended from 31/10/07 to 31/03/08
31 Oct 2006 NEWINC Incorporation