Advanced company searchLink opens in new window

SPOOK CONSULTING LIMITED

Company number 05389777

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)
24 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 9 September 2021
10 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 9 September 2020
07 Oct 2019 AD01 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 7 October 2019
03 Oct 2019 LIQ01 Declaration of solvency
03 Oct 2019 600 Appointment of a voluntary liquidator
03 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-10
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
17 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
16 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Dec 2017 CH04 Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017
12 Dec 2017 PSC04 Change of details for Mr Luke Martin Pigott as a person with significant control on 12 December 2017
12 Dec 2017 PSC04 Change of details for Mrs Miranda Jane Pigott as a person with significant control on 12 December 2017
12 Dec 2017 CH01 Director's details changed for Mr Luke Martin Pigott on 12 December 2017
04 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017
03 Aug 2017 PSC04 Change of details for Mrs Miranda Jane Pigott as a person with significant control on 26 July 2017
03 Aug 2017 PSC04 Change of details for Mr Luke Martin Pigott as a person with significant control on 26 July 2017
03 Aug 2017 CH01 Director's details changed for Mr Luke Martin Pigott on 26 July 2017
03 Aug 2017 CH04 Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017
26 Jul 2017 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017
31 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
06 Mar 2017 CH01 Director's details changed for Mr Luke Martin Pigott on 22 February 2017