Advanced company searchLink opens in new window

SPARKS YARD GENERAL STORES LTD

Company number 04770389

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)
25 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 22 January 2020
11 Feb 2019 AD01 Registered office address changed from Suite 20 Adur Business Centre Little High Street Shoreham by Sea West Sussex BN43 5EG to 44-46 Old Steine Brighton East Sussex BN1 1NH on 11 February 2019
09 Feb 2019 LIQ02 Statement of affairs
09 Feb 2019 600 Appointment of a voluntary liquidator
09 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-23
20 Jul 2018 AAMD Amended accounts made up to 31 January 2018
22 May 2018 AA Unaudited abridged accounts made up to 31 January 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
22 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
22 Mar 2017 AA Unaudited abridged accounts made up to 31 January 2017
23 Sep 2016 MR01 Registration of charge 047703890001, created on 21 September 2016
15 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
13 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
08 Jun 2015 CH01 Director's details changed for Holly Jane Florence Heggadon on 8 June 2015
08 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
29 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
14 May 2014 TM01 Termination of appointment of Jane Thorpe as a director
14 May 2014 TM01 Termination of appointment of Geoffrey Thorpe as a director
05 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
13 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Nov 2012 AD01 Registered office address changed from Gote Cottage Streat Lane Streat Hassocks West Sussex BN6 8RN on 21 November 2012