Advanced company searchLink opens in new window

SPECTRUM (TCR) LIMITED

Company number 01775654

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)
21 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 18 April 2024
This document is being processed and will be available in 10 days.
25 May 2023 LIQ03 Liquidators' statement of receipts and payments to 18 April 2023
24 May 2022 LIQ03 Liquidators' statement of receipts and payments to 18 April 2022
22 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 18 April 2021
11 Feb 2021 AD01 Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 11 February 2021
19 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 18 April 2020
28 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 18 April 2019
15 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 May 2018 AD01 Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to 81 Station Road Marlow Bucks SL7 1NS on 11 May 2018
04 May 2018 600 Appointment of a voluntary liquidator
04 May 2018 LIQ02 Statement of affairs
04 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-19
07 Feb 2018 MR01 Registration of charge 017756540004, created on 1 February 2018
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
12 Jul 2017 PSC01 Notification of Philip Michael Hopkins as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Philip Michael Hopkins as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
31 Jul 2016 AA Micro company accounts made up to 31 October 2015
19 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 14,000
19 Jul 2016 CH03 Secretary's details changed for Sylvia Christine Horne on 22 June 2015
19 Jul 2016 CH01 Director's details changed for Mr Philip Hopkins on 22 June 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 14,000
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 14,000