- Company Overview for SPURRIERGATE TRADING LIMITED (02490408)
- Filing history for SPURRIERGATE TRADING LIMITED (02490408)
- People for SPURRIERGATE TRADING LIMITED (02490408)
- Insolvency for SPURRIERGATE TRADING LIMITED (02490408)
- More for SPURRIERGATE TRADING LIMITED (02490408)
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) |
---|---|---|---|
21 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Oct 2018 | AD01 | Registered office address changed from St Michaels Chambers Spurriergate York YO1 9QR to 11 Clifton Business Village James Nicolson Link Clifton Moor York YO30 4XG on 15 October 2018 | |
09 Oct 2018 | LIQ02 | Statement of affairs | |
09 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | TM01 | Termination of appointment of James Martine Walker Somerville as a director on 31 January 2015 | |
20 May 2016 | TM02 | Termination of appointment of James Martine Walker Sommerville as a secretary on 31 January 2015 | |
22 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Leonardo Victor Guevara as a director on 18 November 2013 | |
15 Oct 2014 | TM01 | Termination of appointment of Graham Maurice Clayton as a director on 18 November 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | AP01 | Appointment of Mr John Anthony Ransford as a director | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2013 | TM01 | Termination of appointment of Michael Luck as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Cathy Wordie as a director | |
09 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Accounts for a small company made up to 31 March 2012 |