Advanced company searchLink opens in new window

SPECTRUM INVENTORIES LIMITED

Company number 06260717

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2013 DS01 Application to strike the company off the register
30 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
13 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
29 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
03 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
30 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
01 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
13 Jul 2009 288c Director's Change of Particulars / kristjan byfield / 14/03/2009 / HouseName/Number was: , now: 28; Street was: 99 chase green avenue, now: kilvinton drive; Region was: , now: middlesex; Post Code was: EN2 8EN, now: EN2 0BE; Country was: , now: united kingdom
25 Jun 2009 363a Return made up to 29/05/09; full list of members
25 Jun 2009 288c Director's Change of Particulars / kristjan byfield / 29/05/2009 / HouseName/Number was: 28, now: 99; Street was: kilvinton drive, now: chase green avenue; Post Code was: EN2 0BE, now: EN2 8EN
27 Mar 2009 AA Accounts made up to 31 October 2008
19 Aug 2008 363a Return made up to 29/05/08; full list of members
19 Aug 2008 288c Director and Secretary's Change of Particulars / an deckers / 29/05/2008 / HouseName/Number was: , now: 115; Street was: 115 conway road, now: conway road; Post Code was: N14 7BA, now: N14 7BH
19 Aug 2008 288c Director's Change of Particulars / kristjan byfield / 29/05/2008 / HouseName/Number was: , now: 28; Street was: 99 chase green avenue, now: kilvinton drive; Region was: , now: middlesex; Post Code was: EN2 8EN, now: EN2 0BE; Country was: , now: united kingdom
28 May 2008 225 Accounting reference date extended from 31/05/2008 to 31/10/2008
29 May 2007 NEWINC Incorporation