Advanced company searchLink opens in new window

SPECTRUM PROPERTY VENTURES LIMITED

Company number 07954841

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2023 DS01 Application to strike the company off the register
02 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
30 Jan 2023 SH19 Statement of capital on 30 January 2023
  • GBP 1
30 Jan 2023 SH20 Statement by Directors
30 Jan 2023 CAP-SS Solvency Statement dated 24/01/23
30 Jan 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2023 TM01 Termination of appointment of Tracey Anne Barnes as a director on 18 November 2022
21 Sep 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
02 Sep 2022 AD01 Registered office address changed from Spectrum House Grange Road Christchurch Dorset BH23 4GE to Sovereign House Basing View Basingstoke RG21 4FA on 2 September 2022
02 Sep 2022 TM01 Termination of appointment of Mark Wyatt Washer as a director on 18 August 2022
18 Aug 2022 AC92 Restoration by order of the court
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2021 DS01 Application to strike the company off the register
10 Mar 2021 AP01 Appointment of Mr Graeme Andrew Gilbert as a director on 10 March 2021
23 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
07 Jan 2021 AP03 Appointment of Charlotte Ferris as a secretary on 3 December 2020
07 Jan 2021 TM02 Termination of appointment of Claire Mckenna as a secretary on 3 December 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
10 Dec 2019 AP01 Appointment of Tracey Anne Barnes as a director on 21 November 2019
10 Dec 2019 TM01 Termination of appointment of Barry Nethercott as a director on 21 November 2019
13 Sep 2019 TM01 Termination of appointment of Simon Lindley as a director on 12 September 2019
02 Sep 2019 AA Full accounts made up to 31 March 2019