Advanced company searchLink opens in new window

SPAN PROPERTY COMPANY LTD

Company number 05773380

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)
21 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2010 DS01 Application to strike the company off the register
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Jul 2009 363a Return made up to 07/04/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Sep 2008 288c Director and Secretary's Change of Particulars / jayne appenteng / 31/08/2008 /
24 Sep 2008 288c Director's Change of Particulars / timothy bruce / 31/08/2008 /
24 Sep 2008 287 Registered office changed on 24/09/2008 from mogul house 1ST floor suite 4 116-118 ewell road surbiton surrey KT6 6HA
12 Jun 2008 363a Return made up to 07/04/08; full list of members
11 Jun 2008 288c Director's Change of Particulars / jayne appenteng / 11/06/2008 / Title was: , now: miss; HouseName/Number was: , now: 27; Street was: 96 lawrence avenue, now: hazlemere gardens; Post Town was: new malden, now: worcester park; Post Code was: KT3 5NB, now: KT4 8AH; Country was: , now: united kingdom
20 May 2008 288c Director's Change of Particulars / timothy bruce / 14/05/2008 / HouseName/Number was: , now: 27; Street was: 96 lawrence avenue, now: hazlemere gardens; Post Town was: new malden, now: worcester park; Post Code was: KT3 5NB, now: KT4 8AH
20 May 2008 288c Secretary's Change of Particulars / jayne appenteng / 14/05/2008 / Nationality was: ghanaian, now: british; HouseName/Number was: , now: 27; Street was: 146 blagdon road, now: hazlemere gardens; Post Town was: new malden, now: worcester park; Post Code was: KT3 4AL, now: KT4 8AH
12 Jun 2007 AA Accounts made up to 31 March 2007
30 May 2007 363s Return made up to 07/04/07; full list of members
30 May 2007 363(288) Director's particulars changed
29 May 2007 225 Accounting reference date shortened from 30/04/07 to 31/03/07
29 May 2007 288a New secretary appointed
24 Apr 2007 287 Registered office changed on 24/04/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
19 Apr 2007 288b Secretary resigned
07 Apr 2006 NEWINC Incorporation