Advanced company searchLink opens in new window

SPREAD NEWCO FIVE LIMITED

Company number 06018003

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)
14 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2011 4.68 Liquidators' statement of receipts and payments to 26 January 2011
14 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2010 4.20 Statement of affairs with form 4.19
11 Aug 2010 600 Appointment of a voluntary liquidator
11 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-29
10 Aug 2010 AD01 Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 10 August 2010
13 Apr 2010 TM01 Termination of appointment of Andrew Coppel as a director
09 Apr 2010 AP01 Appointment of Mr Michael John Mccambridge as a director
24 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
31 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
Statement of capital on 2009-12-31
  • GBP 1,000
05 Sep 2009 AA Full accounts made up to 30 June 2008
03 Aug 2009 288a Director appointed andrew maxwell coppel
15 Jun 2009 287 Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS
12 Jun 2009 CERTNM Company name changed tredinnick fine foods LIMITED\certificate issued on 12/06/09
06 Jun 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
29 May 2009 288b Appointment Terminated Director martin davey
28 Apr 2009 288b Appointment Terminated Director gavin cox
11 Mar 2009 363a Return made up to 04/12/08; full list of members
17 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company entering into financial documents 05/10/2008
23 Sep 2008 287 Registered office changed on 23/09/2008 from sixbury house, bury close st ives cambridgeshire PE27 6WB
11 Sep 2008 288a Secretary appointed michael john mccambridge
04 Sep 2008 288b Appointment Terminated Director ian alford
04 Sep 2008 288b Appointment Terminated Secretary ian alford
23 Apr 2008 AA Full accounts made up to 30 June 2007