Advanced company searchLink opens in new window

SPECIALISED INVESTMENTS LIMITED

Company number 04735042

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2015 DS01 Application to strike the company off the register
09 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Mar 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
31 Dec 2013 CERTNM Company name changed spice (yorkshire) LTD\certificate issued on 31/12/13
  • CONNOT ‐
17 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-06
01 Feb 2013 TM01 Termination of appointment of Sandra Willis as a director
01 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
09 Nov 2012 AP01 Appointment of Neal David Morris as a director
09 Nov 2012 AD01 Registered office address changed from 9a Beighton Road Woodhouse Sheffield S13 7PL United Kingdom on 9 November 2012
09 Nov 2012 AA01 Previous accounting period extended from 31 August 2012 to 31 October 2012
08 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
09 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
14 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Sandra Pauline Willis on 15 April 2010
17 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
28 Apr 2009 363a Return made up to 15/04/09; full list of members
28 Apr 2009 288b Appointment terminated secretary mark willis
07 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
29 Apr 2008 363a Return made up to 15/04/08; full list of members