Advanced company searchLink opens in new window

SPARTAN DRYLINING LTD

Company number 05906350

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)
01 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
29 Apr 2014 4.68 Liquidators' statement of receipts and payments to 28 February 2014
02 May 2013 4.68 Liquidators' statement of receipts and payments to 28 February 2013
09 May 2012 4.68 Liquidators' statement of receipts and payments to 29 February 2012
11 Mar 2011 AD01 Registered office address changed from 99 Meadow Gate Avenue Sothall Sheffield S20 2PG on 11 March 2011
10 Mar 2011 4.20 Statement of affairs with form 4.19
10 Mar 2011 600 Appointment of a voluntary liquidator
10 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Nov 2009 AR01 Annual return made up to 15 August 2009 with full list of shareholders
28 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
02 Oct 2008 363a Return made up to 15/08/08; full list of members
02 Oct 2008 288b Appointment terminated director maurice holliday
13 Dec 2007 288a New director appointed
11 Dec 2007 AA Total exemption small company accounts made up to 30 September 2007
04 Oct 2007 363a Return made up to 15/08/07; full list of members
21 Jun 2007 395 Particulars of mortgage/charge
06 Mar 2007 225 Accounting reference date extended from 31/08/07 to 30/09/07
09 Nov 2006 288a New director appointed
15 Aug 2006 NEWINC Incorporation