Advanced company searchLink opens in new window

SPARTON MAINTENANCE SERVICES LIMITED

Company number 03423603

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2015 DS01 Application to strike the company off the register
04 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
19 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 August 2010
05 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 August 2011
05 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 September 2014
05 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 August 2013
05 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 August 2012
06 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3

Statement of capital on 2015-01-05
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH January 2015
17 Sep 2014 AD01 Registered office address changed from , Sleepy Oaks, Dartnell Avenue, West Byfleet, Surrey, KT14 6PL to 23 Silver Birch Close Silver Birch Close Woodham Addlestone Surrey KT15 3QW on 17 September 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH January 2015
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH January 2015
18 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH January 2015
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2015
21 Sep 2010 CH01 Director's details changed for Richard Anthony Childs on 22 August 2010
21 Sep 2010 CH01 Director's details changed for Christy Kendell Childs on 22 August 2010
02 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009