Advanced company searchLink opens in new window

SPECTRE TRADING LIMITED

Company number 06995835

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)
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
  • GBP 1,000
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