- Company Overview for SPRUCEWOOL LIMITED (01594102)
- Filing history for SPRUCEWOOL LIMITED (01594102)
- People for SPRUCEWOOL LIMITED (01594102)
- Charges for SPRUCEWOOL LIMITED (01594102)
- Insolvency for SPRUCEWOOL LIMITED (01594102)
- More for SPRUCEWOOL LIMITED (01594102)
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) |
---|---|---|---|
05 Jun 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 May 2024 | AD01 | Registered office address changed from Bickland Business Centre Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN England to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 23 May 2024 | |
08 Mar 2024 | LIQ02 | Statement of affairs | |
29 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
29 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of Lee James Endean as a director on 25 August 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
28 Apr 2023 | TM01 | Termination of appointment of Mark Smith as a director on 28 April 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
21 Dec 2020 | PSC07 | Cessation of Lee Endean as a person with significant control on 23 October 2020 | |
21 Dec 2020 | PSC07 | Cessation of Mark Smith as a person with significant control on 23 October 2020 | |
21 Dec 2020 | PSC07 | Cessation of Nicolas Chinn as a person with significant control on 23 October 2020 | |
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2020
|
|
14 Aug 2020 | MR01 | Registration of charge 015941020004, created on 12 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Warren Wallace Bennett as a director on 1 December 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
01 Jul 2019 | CH01 | Director's details changed for Mr Lee James Endean on 27 June 2019 |