Advanced company searchLink opens in new window

MYSPEC LTD

Company number 06894559

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
26 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
02 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
02 Jun 2015 CH01 Director's details changed for Mrs Melanie Howell on 1 June 2015
02 Jun 2015 AD01 Registered office address changed from C/O Ian Howell 14 Windmill Close Ashby-De-La-Zouch Leicestershire LE65 1EQ to 7 Chiltern Rise Ashby-De-La-Zouch Leicestershire LE65 1EU on 2 June 2015
10 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Feb 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Ian Howell as a director on 31 October 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
26 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
18 Dec 2013 CERTNM Company name changed building design specification consultancy LTD\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
18 Dec 2013 CONNOT Change of name notice
13 Dec 2013 AP01 Appointment of Mr Ian Howell as a director
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
22 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
20 May 2013 CERTNM Company name changed blanc de bierges LTD\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-04-17
03 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-23
06 Nov 2012 CONNOT Change of name notice
31 Oct 2012 TM01 Termination of appointment of Ian Howell as a director
31 Oct 2012 AP01 Appointment of Mrs Melanie Howell as a director
10 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
15 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
14 Oct 2011 AD01 Registered office address changed from 69 Northampton Road Market Harborough Leicestershire LE16 9HD United Kingdom on 14 October 2011
14 Oct 2011 TM01 Termination of appointment of Christopher Clay as a director