Advanced company searchLink opens in new window

SPECTRAWAVES LIMITED

Company number 08731534

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 AA01 Previous accounting period shortened from 28 March 2016 to 27 March 2016
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 AA01 Previous accounting period shortened from 29 March 2016 to 28 March 2016
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
01 Oct 2015 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
01 Jul 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100
30 Mar 2015 AP01 Appointment of Ms Malliga Kandaswamy as a director on 27 March 2015
25 Mar 2015 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
24 Mar 2015 AD01 Registered office address changed from 78 Chorley New Road Bolton BL1 4BY England to Suite 2B 1 Mead Way, Ribble Court Padiham BB12 7NG on 24 March 2015
08 Dec 2014 TM01 Termination of appointment of Premkumar Subramanian as a director on 8 December 2014
08 Dec 2014 AD01 Registered office address changed from 2 St. Pauls Road Coventry CV6 5DE to 78 Chorley New Road Bolton BL1 4BY on 8 December 2014
10 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
10 Nov 2014 CH01 Director's details changed for Premkumar Subramanian on 14 October 2014
10 Nov 2014 TM02 Termination of appointment of Malliga Kandaswamy as a secretary on 14 October 2014
10 Nov 2014 AD01 Registered office address changed from 47 St. Pauls Road Coventry CV6 5DE England to 2 St. Pauls Road Coventry CV6 5DE on 10 November 2014
10 Nov 2014 AD01 Registered office address changed from 13 Gable Thorne Wavendon Gate Milton Keynes MK7 7RT United Kingdom to 2 St. Pauls Road Coventry CV6 5DE on 10 November 2014
14 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-14
  • GBP 1