Advanced company searchLink opens in new window

SPARES TO GO LIMITED

Company number 04339024

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 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2018 DS01 Application to strike the company off the register
31 Jul 2018 AA Micro company accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Dec 2017 TM02 Termination of appointment of Alan John Shield as a secretary on 1 December 2017
22 Dec 2016 AD01 Registered office address changed from C/O C/O Unit 1.22 Soar Entreprise Centre Knutton Road Sheffield South Yorkshire S5 9NU to C/O C/O Jones Thorne Limited 92a Arundel Street Sheffield S1 4RE on 22 December 2016
22 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
16 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
15 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
12 Dec 2012 AD02 Register inspection address has been changed from First Floor, 145 Bradfield Road Sheffield S6 2BY United Kingdom
11 Dec 2012 AD01 Registered office address changed from First Floor, 145 Bradfield Road Sheffield S6 2BY on 11 December 2012
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009