Advanced company searchLink opens in new window

SPCO2 LIMITED

Company number 06219182

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)
11 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
24 May 2013 4.68 Liquidators' statement of receipts and payments to 5 January 2013
07 Mar 2012 4.68 Liquidators' statement of receipts and payments to 5 January 2012
04 Oct 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Oct 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Jun 2011 AD01 Registered office address changed from C/O the Old Mill 9 Soar Lane Leicester LE3 5DE on 9 June 2011
31 Jan 2011 AD01 Registered office address changed from 1 Phoenix Park Avenue Close Birmingham West Midlands B7 4NU on 31 January 2011
31 Jan 2011 4.20 Statement of affairs with form 4.19
31 Jan 2011 600 Appointment of a voluntary liquidator
31 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Jun 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
11 Jun 2010 CH01 Director's details changed for Julian Minwalla on 19 April 2010
10 Jul 2009 363a Return made up to 19/04/09; full list of members
11 May 2009 AA Total exemption small company accounts made up to 31 December 2008
06 May 2009 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
12 Sep 2008 363a Return made up to 19/04/08; full list of members
10 Jul 2007 288a New director appointed
29 May 2007 288a New secretary appointed
29 May 2007 287 Registered office changed on 29/05/07 from: somerset house, temple street birmingham west midlands B2 5DJ
29 May 2007 288b Director resigned
29 May 2007 288b Secretary resigned
19 Apr 2007 NEWINC Incorporation