- Company Overview for SPECIALISED INVESTMENTS LIMITED (04735042)
- Filing history for SPECIALISED INVESTMENTS LIMITED (04735042)
- People for SPECIALISED INVESTMENTS LIMITED (04735042)
- Charges for SPECIALISED INVESTMENTS LIMITED (04735042)
- More for SPECIALISED INVESTMENTS LIMITED (04735042)
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
|
|
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
|
|
31 Dec 2013 | CERTNM |
Company name changed spice (yorkshire) LTD\certificate issued on 31/12/13
|
|
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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 |