- Company Overview for SPREAD NEWCO ELEVEN LIMITED (06428224)
- Filing history for SPREAD NEWCO ELEVEN LIMITED (06428224)
- People for SPREAD NEWCO ELEVEN LIMITED (06428224)
- More for SPREAD NEWCO ELEVEN LIMITED (06428224)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2013 | DS01 | Application to strike the company off the register | |
04 Oct 2013 | TM02 | Termination of appointment of Dlc Company Services Limited as a secretary on 2 September 2013 | |
04 Oct 2013 | AP01 | Appointment of Mr Paul Robert Tripp as a director on 2 September 2013 | |
17 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2013 | TM01 | Termination of appointment of Michael John Mccambridge as a director on 2 September 2013 | |
07 Dec 2012 | AD01 | Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 7 December 2012 | |
29 Nov 2012 | AR01 |
Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-11-29
|
|
19 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
10 Dec 2010 | CH01 | Director's details changed for Mr Michael John Mccambridge on 15 November 2010 | |
22 Sep 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
06 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
29 Dec 2009 | AP01 | Appointment of Mr Mark Steven Devine as a director | |
21 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
21 Dec 2009 | CH04 | Secretary's details changed for Dlc Company Services Limited on 15 November 2009 | |
05 Aug 2009 | AA | Accounts made up to 30 November 2008 | |
29 Jul 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS | |
29 May 2009 | 288b | Appointment Terminated Director martin davey | |
16 Apr 2009 | 288b | Appointment Terminated Director gavin cox | |
26 Nov 2008 | 363a | Return made up to 15/11/08; full list of members |