- Company Overview for SPA ENVIRONMENTAL CARE LIMITED (03281431)
- Filing history for SPA ENVIRONMENTAL CARE LIMITED (03281431)
- People for SPA ENVIRONMENTAL CARE LIMITED (03281431)
- Charges for SPA ENVIRONMENTAL CARE LIMITED (03281431)
- Insolvency for SPA ENVIRONMENTAL CARE LIMITED (03281431)
- More for SPA ENVIRONMENTAL CARE LIMITED (03281431)
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) |
---|---|---|---|
08 Jan 2025 | AM07 | Result of meeting of creditors | |
04 Dec 2024 | AM03 | Statement of administrator's proposal | |
11 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 20 November 1996
|
|
01 Nov 2024 | AD01 | Registered office address changed from The Lairage Bearley Road Bearley Stratford-upon-Avon Warwickshire CV37 0EX England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 1 November 2024 | |
01 Nov 2024 | AM01 | Appointment of an administrator | |
27 Sep 2024 | TM01 | Termination of appointment of Timothy Graham Watts as a director on 28 August 2024 | |
26 Mar 2024 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
26 Mar 2024 | MAR | Re-registration of Memorandum and Articles | |
26 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2024 | RR02 | Re-registration from a public company to a private limited company | |
18 Mar 2024 | PSC01 | Notification of Leone Nicholson as a person with significant control on 15 February 2024 | |
18 Mar 2024 | PSC07 | Cessation of Christopher Peter Richard Nicholson as a person with significant control on 15 February 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
16 Oct 2023 | AA01 | Current accounting period extended from 29 December 2023 to 31 March 2024 | |
10 Oct 2023 | TM01 | Termination of appointment of Christopher Peter Richard Nicholson as a director on 23 August 2023 | |
10 Oct 2023 | AP01 | Appointment of Leone Nicholson as a director on 23 August 2023 | |
15 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Aug 2022 | AP01 | Appointment of Mr Stuart Neil Bridge as a director on 16 August 2022 | |
16 Aug 2022 | CH01 | Director's details changed for Timothy Graham Watts on 16 August 2022 | |
03 Feb 2022 | AA | Full accounts made up to 31 December 2020 | |
24 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
19 Nov 2021 | CH03 | Secretary's details changed for Mr Keith Alan Wright on 19 November 2021 | |
17 Nov 2021 | CH01 | Director's details changed for Mr Nicholas Alexander Davis on 17 November 2021 |