Advanced company searchLink opens in new window

SPI BUILD LIMITED

Company number 04979066

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-01-22
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
  • GBP 2
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
  • GBP 2
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