Advanced company searchLink opens in new window

SPECTRUM DYERS LIMITED

Company number 05143663

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-21
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