Advanced company searchLink opens in new window

SPECTRE LEISURE LTD

Company number 13306114

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)
12 Jun 2024 AD01 Registered office address changed from The Annexe - Casa Sogno Cocks Green Lane Great Whelnetham Suffolk IP30 0UF England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 12 June 2024
12 Jun 2024 600 Appointment of a voluntary liquidator
12 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-29
12 Jun 2024 LIQ02 Statement of affairs
28 Mar 2024 PSC04 Change of details for Mrs Rebecca June Bayliss as a person with significant control on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Tony Bayliss on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mrs Rebecca June Bayliss on 28 March 2024
28 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr phillip david bayliss
25 May 2023 AD01 Registered office address changed from Maldon Grey Cats Lane Sudbury Suffolk CO10 2RZ United Kingdom to The Annexe - Casa Sogno Cocks Green Lane Great Whelnetham Suffolk IP30 0UF on 25 May 2023
28 Apr 2023 CH01 Director's details changed for Mr Tony Bayliss on 28 April 2023
28 Apr 2023 PSC04 Change of details for Mr Tony Bayliss as a person with significant control on 28 April 2023
28 Apr 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Maldon Grey Cats Lane Sudbury Suffolk CO10 2RZ on 28 April 2023
18 Apr 2023 TM01 Termination of appointment of Martin Forrester Ingram as a director on 15 April 2023
18 Apr 2023 TM01 Termination of appointment of Michael Allan Old as a director on 14 April 2023
17 Apr 2023 TM02 Termination of appointment of 1St Secretaries Limited as a secretary on 17 April 2023
13 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
09 Feb 2023 CH01 Director's details changed for Mr Tony Bayliss on 6 February 2023
09 Feb 2023 CH01 Director's details changed for Mrs Rebecca June Bayliss on 6 February 2023
09 Feb 2023 CH01 Director's details changed for Mr Phillip David Bayliss on 6 February 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2022 AP01 Appointment of Mr Martin Forrester Ingram as a director on 14 September 2022
14 Sep 2022 TM01 Termination of appointment of Chloe Jean Winter as a director on 14 September 2022
10 Jun 2022 CH01 Director's details changed for Mr Michael Allan Old on 18 April 2022