Advanced company searchLink opens in new window

SPREAD NEWCO ELEVEN LIMITED

Company number 06428224

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-17
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
  • GBP 2
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