Advanced company searchLink opens in new window

SPECTRUM AUTO SOLUTIONS LIMITED

Company number 07896652

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2021 DS01 Application to strike the company off the register
16 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
16 Nov 2020 AA01 Previous accounting period shortened from 31 January 2021 to 30 September 2020
16 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
23 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
28 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
13 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
24 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
09 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
17 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
17 Jan 2012 AP01 Appointment of Mr. Errol Kerr as a director
17 Jan 2012 TM01 Termination of appointment of Errol Kerr as a director
05 Jan 2012 AP01 Appointment of Mr Errol Kerr as a director
05 Jan 2012 TM02 Termination of appointment of London Law Secretarial Limited as a secretary