- Company Overview for SPECTRUM SHEFFIELD LIMITED (07224030)
- Filing history for SPECTRUM SHEFFIELD LIMITED (07224030)
- People for SPECTRUM SHEFFIELD LIMITED (07224030)
- Insolvency for SPECTRUM SHEFFIELD LIMITED (07224030)
- More for SPECTRUM SHEFFIELD LIMITED (07224030)
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) |
---|---|---|---|
13 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jun 2013 | AD01 | Registered office address changed from C/O Mb Insolvency Aston House 5 Aston Road North Birmingham B6 4DS on 3 June 2013 | |
18 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2013 | |
07 Feb 2012 | AD01 | Registered office address changed from 68 Victoria Street Wolverhampton WV1 3NX on 7 February 2012 | |
06 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2011 | TM02 | Termination of appointment of Charlotte Hathaway as a secretary | |
14 Jul 2011 | AP01 | Appointment of Mr Gerald Antonio Bailey as a director | |
14 Jul 2011 | TM01 | Termination of appointment of Jocelyn Hill as a director | |
05 May 2011 | AR01 |
Annual return made up to 15 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
|
|
05 May 2011 | CH03 | Secretary's details changed for Charlotte Emily Hathaway on 1 June 2010 | |
24 Jun 2010 | AD01 | Registered office address changed from 40 Lichfield Street Walsall WS1 1UU England on 24 June 2010 | |
15 Apr 2010 | NEWINC |
Incorporation
|