Advanced company searchLink opens in new window

SPIRITUALISTIC SERVICES PROVIDERS LIMITED

Company number 06741320

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)
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
  • GBP 4

Statement of capital on 2014-11-12
  • GBP 4
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
  • GBP 4
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