Advanced company searchLink opens in new window

SPECTRUM NVH SERVICES LIMITED

Company number 09600363

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2022 DS01 Application to strike the company off the register
31 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
25 Jan 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Sg House 6 st. Cross Road Winchester SO23 9HX on 25 January 2021
12 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020
22 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
22 Oct 2020 PSC04 Change of details for Marco Antonio Bull Olozabal as a person with significant control on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Marco Antonio Bull Olozabal on 22 October 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
07 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
14 Mar 2018 PSC04 Change of details for Marco Antonio Bull Olozabal as a person with significant control on 14 March 2018
14 Mar 2018 CH01 Director's details changed for Marco Antonio Bull Olozabal on 14 March 2018
09 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
21 Sep 2017 PSC01 Notification of Marco Antonio Bull Olozabal as a person with significant control on 19 September 2017
20 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 20 September 2017
22 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
03 Nov 2016 CH01 Director's details changed for Marco Antonio Bull Olozabal on 3 November 2016
20 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1