- Company Overview for SPECTRE TRADING LIMITED (06995835)
- Filing history for SPECTRE TRADING LIMITED (06995835)
- People for SPECTRE TRADING LIMITED (06995835)
- More for SPECTRE TRADING LIMITED (06995835)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2014 | DS01 | Application to strike the company off the register | |
17 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Oct 2013 | AR01 | Annual return made up to 20 August 2013 with full list of shareholders | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Dec 2012 | TM01 | Termination of appointment of Paul Finney as a director on 28 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
27 Oct 2011 | CH01 | Director's details changed for Russell Goulbourne on 16 August 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Paul Finney on 16 August 2011 | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
03 Mar 2010 | AD01 | Registered office address changed from C/O C/O, Summit Equipment Supplies Limited Summit Equipment Supplies Limited Clover Nook Road Clover Nook Industrial Estate Somercotes Derbyshire DE55 4RF on 3 March 2010 | |
20 Aug 2009 | NEWINC | Incorporation |