- Company Overview for SPARTAN DRYLINING LTD (05906350)
- Filing history for SPARTAN DRYLINING LTD (05906350)
- People for SPARTAN DRYLINING LTD (05906350)
- Charges for SPARTAN DRYLINING LTD (05906350)
- Insolvency for SPARTAN DRYLINING LTD (05906350)
- More for SPARTAN DRYLINING LTD (05906350)
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
|
|
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 |