SPECTRUM BUSINESS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06055473 |
Category | Private Limited Company |
Incorporated | 17 Jan 2007 |
Age | 17 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
SPECTRUM BUSINESS CONSULTING LIMITED is an dissolved private limited company with number 06055473. It was incorporated 17 years, 4 months, 11 days ago, on 17 January 2007 and it was dissolved 3 years, 7 months, 29 days ago, on 29 September 2020. The company address is Fenny House Fenny House, Halifax, HX3 8EY, West Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Address
Type: AD01
New address: Fenny House Kirk Lane Halifax West Yorkshire HX3 8EY
Change date: 2020-04-29
Old address: 8 Wood Bottom Lane Brighouse HD6 2QW England
Documents
Dissolution application strike off company
Date: 05 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
Old address: Lamp House 190 Portsmouth Road Lee on the Solent Hampshire PO13 9AB
Change date: 2019-07-29
New address: 8 Wood Bottom Lane Brighouse HD6 2QW
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Change account reference date company current extended
Date: 21 Feb 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-31
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type total exemption full
Date: 08 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Alderton
Appointment date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 08 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-08
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Jonathan Stuart Alderton
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Some Companies
78/82 CARNETHIE STREET,MIDLOTHIAN,EH24 9AW
Number: | SC240151 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CHOICE GROUNDWORKS & CIVILS LIMITED
UNIT 24,BURY,BL9 6BY
Number: | 10263428 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 URMSTON LANE,MANCHESTER,M32 9BQ
Number: | 07383208 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 3-4 RIVERSIDE,MARKET HARBOROUGH,LE16 7PT
Number: | 11594684 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LAVENDER ROAD,,SE16 5DZ
Number: | 04470443 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILAIR DUCTWORK SERVICES LIMITED
7 HARESHAW GROVE, WEDGWOOD FARM,STAFFS,ST6 6US
Number: | 06011539 |
Status: | ACTIVE |
Category: | Private Limited Company |