Advanced company searchLink opens in new window

SPEX FACTORY LIMITED

Company number 06369177

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2015 DS01 Application to strike the company off the register
15 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 296
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Apr 2014 AD01 Registered office address changed from 1 Lodge Bank Brinscall Chorley Lancashire PR6 8QU on 22 April 2014
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 296
02 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Nov 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
22 Oct 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
05 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Sep 2008 363a Return made up to 12/09/08; full list of members
19 Feb 2008 88(2)R Ad 19/02/08--------- £ si 200@1=200 £ ic 100/300
19 Feb 2008 123 £ nc 100/300 19/02/08
19 Feb 2008 288c Secretary's particulars changed;director's particulars changed
09 Jan 2008 88(2)R Ad 04/01/08--------- £ si 96@1=96 £ ic 4/100
29 Oct 2007 225 Accounting reference date extended from 30/09/08 to 31/12/08
05 Oct 2007 288b Director resigned
02 Oct 2007 288b Director resigned
12 Sep 2007 NEWINC Incorporation