- Company Overview for SPCO5 LIMITED (06385239)
- Filing history for SPCO5 LIMITED (06385239)
- People for SPCO5 LIMITED (06385239)
- Insolvency for SPCO5 LIMITED (06385239)
- More for SPCO5 LIMITED (06385239)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2015 | |
13 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2014 | |
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 | |
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 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
|
|
25 Nov 2010 | AR01 |
Annual return made up to 28 September 2010 with full list of shareholders
Statement of capital on 2010-11-25
|
|
11 Dec 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 May 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
24 Nov 2008 | 363a | Return made up to 28/09/08; full list of members | |
28 Sep 2007 | NEWINC | Incorporation |