Advanced company searchLink opens in new window

SPURCROFT LIMITED

Company number 01515950

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)
02 May 2015 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Nov 2014 4.68 Liquidators' statement of receipts and payments to 18 November 2014
22 Nov 2013 4.68 Liquidators' statement of receipts and payments to 18 November 2013
11 Dec 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Nov 2012 AD01 Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF United Kingdom on 22 November 2012
22 Nov 2012 4.20 Statement of affairs with form 4.19
22 Nov 2012 600 Appointment of a voluntary liquidator
22 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
09 May 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mr John Collins on 1 October 2009
18 Dec 2009 CH01 Director's details changed for Ivor David Thomas on 1 October 2009
18 Dec 2009 CH01 Director's details changed for Andrew Roger Corke on 1 October 2009
18 Dec 2009 CH01 Director's details changed for Richard Paul Corke on 1 October 2009
18 May 2009 225 Accounting reference date extended from 31/07/2009 to 31/01/2010
26 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
24 Mar 2009 363a Return made up to 14/12/08; full list of members
23 Mar 2009 287 Registered office changed on 23/03/2009 from unit E3 waterside mill lower bank street macclesfield cheshire SK11 7HL
04 Dec 2008 363a Return made up to 14/12/07; full list of members