- Company Overview for SPECTRUM PROPERTY CONSULTANTS LTD (06202769)
- Filing history for SPECTRUM PROPERTY CONSULTANTS LTD (06202769)
- People for SPECTRUM PROPERTY CONSULTANTS LTD (06202769)
- Insolvency for SPECTRUM PROPERTY CONSULTANTS LTD (06202769)
- More for SPECTRUM PROPERTY CONSULTANTS LTD (06202769)
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) |
---|---|---|---|
04 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2018 | LIQ01 | Declaration of solvency | |
13 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 May 2015 | TM01 | Termination of appointment of Richard Jolyon Elphick as a director on 15 May 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
16 Apr 2013 | CH01 | Director's details changed for Charles Frederick Percy Batchelor on 16 April 2013 | |
16 Apr 2013 | CH01 | Director's details changed for Mrs Jean Ann Parker on 16 April 2013 | |
16 Apr 2013 | CH03 | Secretary's details changed for Charles Frederick Percy Batchelor on 16 April 2013 | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
18 Jan 2011 | CH01 | Director's details changed for Mr Richard John Elphick on 18 January 2011 |