Advanced company searchLink opens in new window

SPACE CONTROL LIMITED

Company number 04352232

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 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jan 2014 4.68 Liquidators' statement of receipts and payments to 21 November 2013
25 Jan 2013 4.68 Liquidators' statement of receipts and payments to 21 November 2012
07 Feb 2012 4.68 Liquidators' statement of receipts and payments to 22 November 2010
25 Nov 2010 4.20 Statement of affairs with form 4.19
25 Nov 2010 600 Appointment of a voluntary liquidator
25 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Nov 2010 AD01 Registered office address changed from Acorn House 5 Oak Court Pennant Way Lee Mill Ind Estate, Ivybridge Devon PL21 9GP on 1 November 2010
11 Oct 2010 TM02 Termination of appointment of Sarah Howe as a secretary
26 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1
26 Jan 2010 CH03 Secretary's details changed for Mrs Sarah Louise Howe on 14 January 2010
16 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Oct 2009 CH01 Director's details changed for Andrew Charles William Gardiner on 13 October 2009
16 Apr 2009 288a Secretary appointed sarah louise howe
02 Mar 2009 363a Return made up to 14/01/09; full list of members
17 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Nov 2008 288b Appointment terminated director mark edwards
12 Nov 2008 288c Director's change of particulars / mark edwards / 01/05/2008
03 Nov 2008 288c Director's change of particulars / mark edwards / 01/05/2008
28 Mar 2008 363a Return made up to 14/01/08; full list of members
15 Jan 2008 288c Director's particulars changed
15 Jan 2008 288b Secretary resigned
02 Jan 2008 288a New director appointed