- Company Overview for SPP DRIVING SERVICES LIMITED (06615763)
- Filing history for SPP DRIVING SERVICES LIMITED (06615763)
- People for SPP DRIVING SERVICES LIMITED (06615763)
- More for SPP DRIVING SERVICES LIMITED (06615763)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Jun 2011 | AR01 |
Annual return made up to 10 June 2011 with full list of shareholders
Statement of capital on 2011-06-24
|
|
09 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Stephen Paul Peagram on 10 June 2010 | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2010 | AD01 | Registered office address changed from 10 Camellia Close Wakefield West Yorkshire WF2 8UQ on 11 February 2010 | |
30 Jun 2009 | 363a | Return made up to 10/06/09; full list of members | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from 10 camellia close wakefield west yorkshire WF2 8UG | |
17 Jul 2008 | 288a | Secretary appointed hayley peagram | |
17 Jul 2008 | 288a | Director appointed stephen paul peagram | |
03 Jul 2008 | 288b | Appointment Terminated Secretary abergan reed nominees LIMITED | |
03 Jul 2008 | 288b | Appointment Terminated Director abergan reed LTD | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england | |
10 Jun 2008 | NEWINC | Incorporation |