Advanced company searchLink opens in new window

SPECTRE CARS LIMITED

Company number 03379255

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2011 DS01 Application to strike the company off the register
22 Mar 2011 AD01 Registered office address changed from Cattern Barn Church Farm Podington Northamptonshire NN29 7HS on 22 March 2011
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jul 2010 AD01 Registered office address changed from Cattern Barn Church Farm Podington Northamptonshire NN29 7HS on 6 July 2010
05 Jul 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-07-05
  • GBP 2
05 Jul 2010 CH01 Director's details changed for Robert Lennon Millbourn on 1 October 2009
05 Jul 2010 CH01 Director's details changed for Karl Fredrik Algot Johansson on 1 October 2009
05 Jul 2010 AD01 Registered office address changed from Cattern Barn Church Lane Podington Northamptonshire NN29 7HS on 5 July 2010
02 Jul 2010 CH01 Director's details changed for Robert Lennon Millbourn on 1 October 2009
02 Jul 2010 CH01 Director's details changed for Karl Fredrik Algot Johansson on 1 October 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Jun 2009 363a Return made up to 30/05/09; full list of members
30 Jun 2009 287 Registered office changed on 30/06/2009 from cattern barn church farm podington wellingborough northamptonshire NN29 7HS united kingdom
30 Jun 2009 288c Director's Change of Particulars / robert millbourn / 01/01/2007 / HouseName/Number was: , now: 4; Street was: 3 windsor court, now: ralston street; Post Code was: SW3 3TB, now: SW3 4DS
30 Jun 2009 288c Secretary's Change of Particulars / karen crofton / 01/01/2009 / Post Code was: NW2 4HS, now: N10 3NR
10 Jun 2009 288c Secretary's Change of Particulars / karen crofton / 31/12/2008 / HouseName/Number was: flat 5, now: flat 1; Street was: 33 mapesbury road, now: 26 queens avenue; Area was: cricklewood, now: muswell hill
20 Apr 2009 287 Registered office changed on 20/04/2009 from bradbourne drive tilbrook milton keynes buckinghamshire MK7 8AT
22 Oct 2008 AA Accounts for a small company made up to 31 December 2007
17 Jun 2008 363a Return made up to 30/05/08; full list of members
16 Jun 2008 288c Secretary's Change of Particulars / karen crofton / 31/07/2007 / HouseName/Number was: , now: 33; Street was: 30 exeter road, now: mapesbury road; Post Code was: NW2 4SG, now: NW2 4HS
29 Oct 2007 AA Full accounts made up to 31 December 2006
29 Jun 2007 363a Return made up to 30/05/07; full list of members
27 Oct 2006 AA Accounts for a small company made up to 31 December 2005