Advanced company searchLink opens in new window

SPREAD NEWCO TWO LIMITED

Company number 02704034

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)
14 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2011 4.68 Liquidators' statement of receipts and payments to 26 January 2011
14 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2010 4.20 Statement of affairs with form 4.19
11 Aug 2010 600 Appointment of a voluntary liquidator
11 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-29
10 Aug 2010 AD01 Registered office address changed from 1 Sett End Road North Shadsworth Business Park Blackburn BB1 2PT United Kingdom on 10 August 2010
22 Jun 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
Statement of capital on 2010-06-22
  • GBP 104,294
30 Mar 2010 TM01 Termination of appointment of Andrew Coppel as a director
24 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
05 Sep 2009 AA Full accounts made up to 30 June 2008
03 Aug 2009 288a Director appointed andrew maxwell coppel
31 Jul 2009 363a Return made up to 06/04/09; full list of members
31 Jul 2009 287 Registered office changed on 31/07/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS
31 Jul 2009 353 Location of register of members
31 Jul 2009 190 Location of debenture register
12 Jun 2009 CERTNM Company name changed aldreds the bakers LIMITED\certificate issued on 12/06/09
06 Jun 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
03 Jun 2009 288b Appointment Terminated Director martin davey
28 Apr 2009 288b Appointment Terminated Director gavin cox
24 Mar 2009 190 Location of debenture register
24 Mar 2009 353 Location of register of members
24 Mar 2009 288b Appointment Terminated Secretary deborah cocking
24 Mar 2009 288b Appointment Terminated Director deborah cocking
08 Feb 2009 288b Appointment Terminated Director derek ryan