- Company Overview for SPIRITUALISTIC SERVICES PROVIDERS LIMITED (06741320)
- Filing history for SPIRITUALISTIC SERVICES PROVIDERS LIMITED (06741320)
- People for SPIRITUALISTIC SERVICES PROVIDERS LIMITED (06741320)
- More for SPIRITUALISTIC SERVICES PROVIDERS LIMITED (06741320)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2015 | DS01 | Application to strike the company off the register | |
12 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
|
15 May 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
15 Jan 2014 | TM01 | Termination of appointment of Carole Mcentee Taylor as a director | |
15 Jan 2014 | TM01 | Termination of appointment of David Mcentee Taylor as a director | |
08 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
23 Oct 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
04 Jul 2012 | AP01 | Appointment of Mrs Rosa Miranda Curwood as a director | |
19 Jun 2012 | AP01 | Appointment of Operations Director Simon Paul Curwood as a director | |
11 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
08 Sep 2010 | TM01 | Termination of appointment of Simon Curwood as a director | |
08 Sep 2010 | AD01 | Registered office address changed from 26 Woldholme Avenue Driffield East Yorkshire YO25 6RB on 8 September 2010 | |
16 Aug 2010 | TM01 | Termination of appointment of Robert Mason as a director | |
28 Jul 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
10 Dec 2009 | AP01 | Appointment of Mr Simon Paul Curwood as a director | |
09 Nov 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Robert Mason on 31 October 2009 | |
07 Nov 2009 | AP01 | Appointment of Rev David John Mcentee Taylor as a director | |
07 Nov 2009 | AP01 | Appointment of Carole Sara Mcentee Taylor as a director |