SPECTUS CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 04073013 |
Category | Private Limited Company |
Incorporated | 18 Sep 2000 |
Age | 23 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2019 |
Years | 4 years, 9 months, 14 days |
SUMMARY
SPECTUS CONSTRUCTION LIMITED is an dissolved private limited company with number 04073013. It was incorporated 23 years, 8 months, 17 days ago, on 18 September 2000 and it was dissolved 4 years, 9 months, 14 days ago, on 22 August 2019. The company address is Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2018
Action Date: 06 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2017
Action Date: 06 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-06
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
Old address: Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ
New address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB
Change date: 2016-04-21
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 20 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Apr 2016
Action Date: 10 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-10
Documents
Liquidation voluntary cease to act as liquidator
Date: 11 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 11 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-11
Documents
Change account reference date company previous extended
Date: 22 Sep 2015
Action Date: 11 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-11
Documents
Liquidation voluntary declaration of solvency
Date: 15 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
Old address: 25 New Road Pershore Worcestershire WR10 1BY
Change date: 2015-03-30
New address: Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2014
Action Date: 04 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040730130004
Charge creation date: 2014-09-04
Documents
Mortgage satisfy charge full
Date: 31 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 31 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 31 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Change registered office address company with date old address
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-28
Old address: Weighbridge Building Breach Farm Stoulton Worcestershire WR7 4QW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Legacy
Date: 08 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change registered office address company with date old address
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-26
Old address: Unit a Holyoak Farm Upton Snodsbury Worcestershire WR7 4NH
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Legacy
Date: 05 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nicholas rowland
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 24 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Legacy
Date: 06 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Legacy
Date: 25 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Legacy
Date: 18 May 2001
Category: Address
Type: 287
Description: Registered office changed on 18/05/01 from: 1 saint marys street ross on wye herefordshire HR9 5HT
Documents
Legacy
Date: 09 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/12/01
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
APPLE ROOFING SERVICES LIMITED
525 RINGWOOD ROAD,FERNDOWN,BH22 9AQ
Number: | 11586959 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE
Number: | 09935286 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXON HOUSE,HERTFORD,SG14 1JA
Number: | 02430700 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 6 ARCHERS PARK BRANBRIDGES ROAD,TONBRIDGE,TN12 5HP
Number: | OC398538 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
71 ARMOURY DRIVE,GRAVESEND,DA12 1LZ
Number: | 11239881 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYDEHAM FARM,TIVERTON,EX16 8ER
Number: | 11734924 |
Status: | ACTIVE |
Category: | Private Limited Company |