Advanced company searchLink opens in new window

SPS PRINT GROUP LIMITED

Company number 03533215

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)
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
  • GBP 218,000.00
27 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 18,000
20 Apr 2016 TM01 Termination of appointment of Martin John Daniel as a director on 29 February 2016