- Company Overview for SPURCROFT LIMITED (01515950)
- Filing history for SPURCROFT LIMITED (01515950)
- People for SPURCROFT LIMITED (01515950)
- Charges for SPURCROFT LIMITED (01515950)
- Insolvency for SPURCROFT LIMITED (01515950)
- More for SPURCROFT LIMITED (01515950)
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
|
|
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
|
|
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 |