- Company Overview for SPECTRUM DYERS LIMITED (05143663)
- Filing history for SPECTRUM DYERS LIMITED (05143663)
- People for SPECTRUM DYERS LIMITED (05143663)
- Charges for SPECTRUM DYERS LIMITED (05143663)
- Insolvency for SPECTRUM DYERS LIMITED (05143663)
- More for SPECTRUM DYERS LIMITED (05143663)
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) |
---|---|---|---|
30 Dec 2023 | AD01 | Registered office address changed from Holme Dyeworks, Calder Trading Estate Lower Quarry Road Huddersfield West Yorkshire HD5 0RR United Kingdom to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 30 December 2023 | |
30 Dec 2023 | LIQ02 | Statement of affairs | |
30 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
05 Apr 2021 | AD01 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to Holme Dyeworks, Calder Trading Estate Lower Quarry Road Huddersfield West Yorkshire HD5 0RR on 5 April 2021 | |
23 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Jun 2020 | PSC04 | Change of details for Mr Timothy Brooksbank as a person with significant control on 2 June 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jun 2018 | CH04 | Secretary's details changed for Gb & Co (Financial Services) Limited on 28 July 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
04 Jun 2018 | PSC01 | Notification of Jonathan Wilks as a person with significant control on 6 April 2016 | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
18 Mar 2017 | CH04 | Secretary's details changed for Gb & Co (Financial Services) Limited on 18 March 2017 | |
18 Mar 2017 | AD01 | Registered office address changed from Barclays Bank Chambers, 2 Northgate, Cleckheaton West Yorkshire BD19 5AA to Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA on 18 March 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |