Advanced company searchLink opens in new window

S P H BUILDERS LIMITED

Company number 05348440

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2012 DS01 Application to strike the company off the register
13 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
25 Oct 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 August 2012
03 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
23 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Aug 2011 CH03 Secretary's details changed for Mrs Angela Hamill on 22 August 2011
22 Aug 2011 CH01 Director's details changed for Stephen Patrick Hamill on 22 August 2011
24 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
02 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
06 Jun 2009 287 Registered office changed on 06/06/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ
05 Feb 2009 363a Return made up to 01/02/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 29 February 2008
06 Feb 2008 363a Return made up to 01/02/08; full list of members
27 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
16 Feb 2007 363a Return made up to 01/02/07; full list of members
06 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006
23 Feb 2006 363a Return made up to 01/02/06; full list of members
24 Feb 2005 288b Secretary resigned
24 Feb 2005 288b Director resigned
24 Feb 2005 287 Registered office changed on 24/02/05 from: 16 churchill way cardiff CF10 2DX
24 Feb 2005 288a New director appointed