- Company Overview for SPARKS YARD GENERAL STORES LTD (04770389)
- Filing history for SPARKS YARD GENERAL STORES LTD (04770389)
- People for SPARKS YARD GENERAL STORES LTD (04770389)
- Charges for SPARKS YARD GENERAL STORES LTD (04770389)
- Insolvency for SPARKS YARD GENERAL STORES LTD (04770389)
- More for SPARKS YARD GENERAL STORES LTD (04770389)
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
|
|
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
|
|
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
|
|
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
|
|
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 |