- Company Overview for SPRATSBROOK LIMITED (04983729)
- Filing history for SPRATSBROOK LIMITED (04983729)
- People for SPRATSBROOK LIMITED (04983729)
- Insolvency for SPRATSBROOK LIMITED (04983729)
- More for SPRATSBROOK LIMITED (04983729)
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) |
---|---|---|---|
28 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Apr 2018 | AD01 | Registered office address changed from C/O Shaw Gibbs 64 Banbury Road Summertown Oxford OX2 7DY to 264 Banbury Road Oxford OX2 7DY on 17 April 2018 | |
01 Dec 2017 | AD01 | Registered office address changed from Moor Place 1 Fore Street London EC2Y 5EJ to C/O Shaw Gibbs 64 Banbury Road Summertown Oxford OX2 7DY on 1 December 2017 | |
15 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2017 | |
27 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
27 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2016 | AD01 | Registered office address changed from 8 Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH to Moor Place 1 Fore Street London EC2Y 5EJ on 8 September 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-04-18
|
|
15 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2016 | TM02 | Termination of appointment of Dominic Joseph Alexander as a secretary on 31 August 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | AD01 | Registered office address changed from 6 Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH to 8 Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH on 3 March 2015 | |
28 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |