Advanced company searchLink opens in new window

SPARGO (BRENTWOOD) LIMITED

Company number 04956286

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)
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Jun 2018 TM02 Termination of appointment of Joanne Paula Marshall as a secretary on 26 May 2018
07 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Jul 2017 AD01 Registered office address changed from , 42 Chapel Street, King's Lynn, Norfolk, PE30 1EF to King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 10 July 2017
21 Apr 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
14 Nov 2016 CH01 Director's details changed for Mr Ian Marshall on 14 November 2016
14 Nov 2016 CH03 Secretary's details changed for Joanne Paula Marshall on 14 November 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
07 Dec 2015 AD01 Registered office address changed from , Weir Cottage 2 Laindon Road, Billericay, Essex, CM12 9LD to King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 7 December 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200
28 May 2013 CH03 Secretary's details changed for Joanne Paula Marshall on 23 May 2013
28 May 2013 CH01 Director's details changed for Mr Ian Marshall on 26 March 2013