- Company Overview for SPS PRINT GROUP LIMITED (03533215)
- Filing history for SPS PRINT GROUP LIMITED (03533215)
- People for SPS PRINT GROUP LIMITED (03533215)
- Charges for SPS PRINT GROUP LIMITED (03533215)
- Insolvency for SPS PRINT GROUP LIMITED (03533215)
- More for SPS PRINT GROUP LIMITED (03533215)
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) |
---|---|---|---|
04 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2019 | AM10 | Administrator's progress report | |
04 Jan 2019 | AM23 | Notice of move from Administration to Dissolution | |
11 Dec 2018 | AM10 | Administrator's progress report | |
23 Nov 2018 | AM19 | Notice of extension of period of Administration | |
25 Jun 2018 | AM10 | Administrator's progress report | |
27 Jan 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 035332150006 | |
27 Jan 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 035332150007 | |
27 Jan 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 3 | |
15 Jan 2018 | AM02 | Statement of affairs with form AM02SOA | |
20 Dec 2017 | CVA4 | Notice of completion of voluntary arrangement | |
13 Dec 2017 | AM06 | Notice of deemed approval of proposals | |
30 Nov 2017 | AM03 | Statement of administrator's proposal | |
30 Nov 2017 | AD01 | Registered office address changed from 1 Nimrod Way Wimborne Dorset BH21 7SH to 66 Prescot Street London E1 8NN on 30 November 2017 | |
27 Nov 2017 | AM01 | Appointment of an administrator | |
07 Aug 2017 | AA | Full accounts made up to 31 October 2016 | |
28 Jun 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
09 Jun 2017 | MR01 | Registration of charge 035332150007, created on 6 June 2017 | |
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 12 January 2017
|
|
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2016 | AA | Full accounts made up to 31 October 2015 | |
13 Oct 2016 | AUD | Auditor's resignation | |
20 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | TM01 | Termination of appointment of Martin John Daniel as a director on 29 February 2016 |