- Company Overview for SPADE OAK DURACOURT LIMITED (02543901)
- Filing history for SPADE OAK DURACOURT LIMITED (02543901)
- People for SPADE OAK DURACOURT LIMITED (02543901)
- Charges for SPADE OAK DURACOURT LIMITED (02543901)
- More for SPADE OAK DURACOURT LIMITED (02543901)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2014 | DS01 | Application to strike the company off the register | |
10 Jan 2014 | SH20 | Statement by directors | |
10 Jan 2014 | SH19 |
Statement of capital on 10 January 2014
|
|
10 Jan 2014 | CAP-SS | Solvency statement dated 18/12/13 | |
10 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Mar 2013 | TM01 | Termination of appointment of Michael Eberlin as a director | |
05 Feb 2013 | AP01 | Appointment of Mr Michael Paul Pearce as a director | |
19 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Apr 2012 | TM02 | Termination of appointment of Mary Ford as a secretary | |
23 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
01 Nov 2011 | AP01 | Appointment of Mr Michael Anthony Eberlin as a director | |
05 Oct 2011 | TM01 | Termination of appointment of Colin Jenkins as a director | |
05 Jul 2011 | AD01 | Registered office address changed from Town Lane Wooburn Green Buckinghamshire HP10 0PD on 5 July 2011 | |
27 Jun 2011 | AP03 | Appointment of Mrs Mary Ford as a secretary | |
27 Jun 2011 | TM01 | Termination of appointment of Clive Jamieson as a director | |
27 Jun 2011 | TM02 | Termination of appointment of Clive Jamieson as a secretary | |
11 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
24 Jun 2010 | AP01 | Appointment of Mr Timothy Charles Jackson as a director | |
22 Jun 2010 | TM01 | Termination of appointment of John Armitage as a director |