- Company Overview for SPECTIS ENVIRONMENTAL LIMITED (08398149)
- Filing history for SPECTIS ENVIRONMENTAL LIMITED (08398149)
- People for SPECTIS ENVIRONMENTAL LIMITED (08398149)
- Charges for SPECTIS ENVIRONMENTAL LIMITED (08398149)
- Insolvency for SPECTIS ENVIRONMENTAL LIMITED (08398149)
- More for SPECTIS ENVIRONMENTAL LIMITED (08398149)
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) |
---|---|---|---|
05 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2024 | |
31 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2023 | |
24 May 2022 | LIQ02 | Statement of affairs | |
19 May 2022 | 600 | Appointment of a voluntary liquidator | |
19 May 2022 | RESOLUTIONS |
Resolutions
|
|
18 May 2022 | AD01 | Registered office address changed from Brookfield House Tarporley Road Norcott Brook Warrington WA4 4EA England to Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 18 May 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
02 Mar 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | PSC01 | Notification of Mark Seaborn as a person with significant control on 3 September 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from 99 Bridge Road East 1st Floor Welwyn Garden City Hertfordshire AL7 1GD England to Brookfield House Tarporley Road Norcott Brook Warrington WA4 4EA on 28 September 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Edmund Paul Christian Lane as a director on 26 September 2018 | |
14 Sep 2018 | AP01 | Appointment of Mr Mark Seaborn as a director on 3 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Grace Ianna Henderson-Londono as a director on 3 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Graham Morrison as a director on 3 September 2018 | |
14 Sep 2018 | PSC07 | Cessation of Alcuin Gp Limited as a person with significant control on 3 September 2018 | |
14 Sep 2018 | PSC07 | Cessation of Alcuin Capital Partners Llp as a person with significant control on 3 September 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Graham Morrison as a director on 4 July 2018 | |
29 May 2018 | TM01 | Termination of appointment of Nicholas Daniel Young as a director on 16 May 2018 |