- Company Overview for SPECTRE LEISURE LTD (13306114)
- Filing history for SPECTRE LEISURE LTD (13306114)
- People for SPECTRE LEISURE LTD (13306114)
- Insolvency for SPECTRE LEISURE LTD (13306114)
- More for SPECTRE LEISURE LTD (13306114)
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
|
|
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 |