Advanced company searchLink opens in new window

SPECTRON OIL LIMITED

Company number 03938224

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)
01 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
28 Aug 2014 4.70 Declaration of solvency
28 Aug 2014 600 Appointment of a voluntary liquidator
28 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-12
29 Jul 2014 TM01 Termination of appointment of Stephen Howard Sparke as a director on 29 July 2014
29 Jul 2014 TM01 Termination of appointment of Peter Verney Mckee as a director on 29 July 2014
29 Jul 2014 AP01 Appointment of Mr Nigel Richard Edwards as a director on 29 July 2014
14 Mar 2014 TM01 Termination of appointment of Gordon Bennett as a director
07 Mar 2014 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • USD 1,401,650.26
05 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
01 Oct 2013 AA Full accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
11 Feb 2013 TM01 Termination of appointment of Graham Earley as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
30 Jul 2012 TM01 Termination of appointment of Marcus Scarlett as a director
30 Jul 2012 TM01 Termination of appointment of Julian Bowman as a director
24 Apr 2012 CH01 Director's details changed for Gordon Scott Bennett on 1 April 2012
05 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
08 Nov 2011 MISC Section 519
29 Sep 2011 MISC Section 519
15 Sep 2011 AA Full accounts made up to 31 December 2010
25 Aug 2011 SH14 Redenomination of shares. Statement of capital 23 August 2011
23 Aug 2011 CH03 Secretary's details changed for Nigel Richards Edwards on 23 August 2011