Advanced company searchLink opens in new window

SPCO5 LIMITED

Company number 06385239

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-06
25 Nov 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
Statement of capital on 2010-11-25
  • GBP 1
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