Advanced company searchLink opens in new window

SPYTEC LIMITED

Company number 04471275

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)
29 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2019 WU15 Notice of final account prior to dissolution
11 Feb 2019 AD01 Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 11 February 2019
21 Dec 2017 WU04 Appointment of a liquidator
21 Dec 2017 WU14 Notice of removal of liquidator by court
22 Jul 2014 AD01 Registered office address changed from C/O Geoffrey Martin & Co St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014
17 Sep 2009 287 Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP
31 Dec 2008 287 Registered office changed on 31/12/2008 from 22 torridon road dewsbury west yorkshire WF12 7NX
31 Dec 2008 4.31 Appointment of a liquidator
02 Aug 2007 COCOMP Order of court to wind up
30 Jul 2007 COCOMP Order of court to wind up
27 Nov 2006 AA Total exemption full accounts made up to 30 June 2005
17 Oct 2006 AA Total exemption full accounts made up to 30 June 2004
16 Apr 2004 AA Total exemption small company accounts made up to 30 June 2003
23 Sep 2003 363s Return made up to 27/06/03; full list of members
08 Feb 2003 395 Particulars of mortgage/charge
20 Nov 2002 88(2)R Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100
16 Jul 2002 288a New secretary appointed
16 Jul 2002 288a New director appointed
16 Jul 2002 287 Registered office changed on 16/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Jul 2002 288b Secretary resigned
16 Jul 2002 288b Director resigned
27 Jun 2002 NEWINC Incorporation