Advanced company searchLink opens in new window

SPAR PLASTICS LIMITED

Company number 03298129

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)
03 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jan 2012 4.68 Liquidators' statement of receipts and payments to 21 December 2011
20 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-22
07 Jun 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Co winding up and appt liquidator 22/12/2010
25 Jan 2011 AD01 Registered office address changed from Unit 7 Park Road Estate Park Road Hockley Birmingham West Midlands B18 5HB on 25 January 2011
20 Jan 2011 4.20 Statement of affairs with form 4.19
20 Jan 2011 600 Appointment of a voluntary liquidator
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 2
09 Feb 2010 AD02 Register inspection address has been changed
09 Feb 2010 CH01 Director's details changed for Howard Leslie Smith on 31 December 2009
09 Feb 2010 CH01 Director's details changed for Stewart Mold on 31 December 2009
27 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Feb 2009 363a Return made up to 31/12/08; full list of members
28 Apr 2008 288b Appointment Terminated Secretary lorna hadley
09 Apr 2008 288b Appointment Terminate, Director Logged Form
09 Apr 2008 288b Appointment Terminate, Secretary Lorna Hickman Logged Form
09 Apr 2008 288b Appointment Terminate, Director And Secretary Logged Form
19 Mar 2008 288a Director appointed stewart mold
19 Mar 2008 288a Director and secretary appointed howard leslie smith
19 Mar 2008 288b Appointment Terminate, Secretary Lorna Hickman Logged Form
19 Mar 2008 288b Appointment Terminated Director brian hickman