Advanced company searchLink opens in new window

SPECS GALORE LIMITED

Company number 02519915

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)
29 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
29 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
12 Dec 2012 4.68 Liquidators' statement of receipts and payments to 25 October 2012
10 Jan 2012 4.68 Liquidators' statement of receipts and payments to 25 October 2011
10 Nov 2010 600 Appointment of a voluntary liquidator
10 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-26
10 Nov 2010 4.20 Statement of affairs with form 4.19
14 Oct 2010 AD01 Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG on 14 October 2010
13 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-08-13
  • GBP 3
13 Aug 2010 CH01 Director's details changed for Roy Hughes on 24 June 2010
24 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jul 2009 363a Return made up to 30/06/09; full list of members
25 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Jun 2008 363a Return made up to 30/06/08; full list of members
25 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
22 Oct 2007 363a Return made up to 30/06/07; full list of members
12 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006
02 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
18 Jul 2006 363a Return made up to 30/06/06; full list of members
18 Jul 2006 288c Secretary's particulars changed
13 Jun 2006 395 Particulars of mortgage/charge
26 Aug 2005 363a Return made up to 30/06/05; full list of members
26 Aug 2005 190 Location of debenture register
26 Aug 2005 353 Location of register of members
26 Aug 2005 287 Registered office changed on 26/08/05 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ