- Company Overview for SPI BUILD LIMITED (04979066)
- Filing history for SPI BUILD LIMITED (04979066)
- People for SPI BUILD LIMITED (04979066)
- Charges for SPI BUILD LIMITED (04979066)
- Insolvency for SPI BUILD LIMITED (04979066)
- More for SPI BUILD LIMITED (04979066)
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) |
---|---|---|---|
07 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 21 January 2015 | |
26 Feb 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 21 January 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER to Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 4 February 2015 | |
03 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2015 | 4.70 | Declaration of solvency | |
03 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
17 Jul 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | MR04 | Satisfaction of charge 5 in full | |
27 Feb 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
26 Feb 2013 | AD01 | Registered office address changed from 1 Main Street Normanby Scunthorpe North Lincolnshire DN15 9HY on 26 February 2013 | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
17 Jan 2011 | AD01 | Registered office address changed from Unit D Hall Park Road Immingham North Lincolnshire DN40 2LT on 17 January 2011 | |
17 Jan 2011 | TM01 | Termination of appointment of Roman Kyrnyckyj as a director | |
28 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |