Advanced company searchLink opens in new window

SPECTRUM HR TRAINING LIMITED

Company number 08522430

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)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2021 AD01 Registered office address changed from 48-52 Sandhill Newcastle upon Tyne NE1 3JF England to Moorend House Snelsins Lane Cleckheaton BD19 3UE on 11 January 2021
08 Jan 2021 LIQ02 Statement of affairs
08 Jan 2021 600 Appointment of a voluntary liquidator
08 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-18
21 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
21 Feb 2020 AD01 Registered office address changed from 5 Mulgrave Terrace Gateshead NE8 1PQ England to 48-52 Sandhill Newcastle upon Tyne NE1 3JF on 21 February 2020
27 Jan 2020 AD01 Registered office address changed from Jam Jar Studios Mulgrave Terrace Gateshead NE8 1PQ England to 5 Mulgrave Terrace Gateshead NE8 1PQ on 27 January 2020
03 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
16 Jul 2018 AD01 Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to Jam Jar Studios Mulgrave Terrace Gateshead NE8 1PQ on 16 July 2018
13 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
13 Jul 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
12 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
23 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
12 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
07 Jul 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
07 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
09 Oct 2013 AP01 Appointment of Michael Allen as a director
09 Oct 2013 TM01 Termination of appointment of Stuart Niven as a director
09 May 2013 NEWINC Incorporation