SPECTRUM PUB CO LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Appointment of a voluntary liquidator |
10/06/2510 June 2025 | Resolutions |
10/06/2510 June 2025 | Statement of affairs |
06/06/256 June 2025 | Registered office address changed from 29 Bloom Street Manchester M1 3JE England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2025-06-06 |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
20/01/2520 January 2025 | Application to strike the company off the register |
10/10/2410 October 2024 | Unaudited abridged accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
30/01/2430 January 2024 | Unaudited abridged accounts made up to 2023-05-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
02/01/242 January 2024 | Cessation of David Thornhill as a person with significant control on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
13/02/2313 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
09/11/229 November 2022 | Termination of appointment of David Thornhill as a director on 2022-10-27 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/05/227 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
23/02/2223 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/02/2119 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
18/08/2018 August 2020 | COMPANY NAME CHANGED THORNHILL & SENIOR PUB CO LIMITED CERTIFICATE ISSUED ON 18/08/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL SENIOR |
04/05/204 May 2020 | DIRECTOR APPOINTED MR DAVID THORNHILL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
27/04/2027 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID THORNHILL |
27/04/2027 April 2020 | DIRECTOR APPOINTED MR PAUL ANTHONY SENIOR |
26/02/2026 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
01/02/191 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 56 BRATTICE DRIVE PENDLEBURY, SWINTON MANCHESTER M27 8WG ENGLAND |
14/03/1814 March 2018 | Registered office address changed from , 56 Brattice Drive, Pendlebury, Swinton, Manchester, M27 8WG, England to 29 Bloom Street Manchester M1 3JE on 2018-03-14 |
02/05/172 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company