Advanced company searchLink opens in new window

SPICE VENUE (DUDLEY) LTD

Company number 06772957

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)
25 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
21 Aug 2015 AD01 Registered office address changed from York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 21 August 2015
05 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2015 AD01 Registered office address changed from York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER to York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER on 30 March 2015
27 Mar 2015 4.20 Statement of affairs with form 4.19
27 Mar 2015 600 Appointment of a voluntary liquidator
27 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12
24 Mar 2015 AD01 Registered office address changed from 171-173 High Street Dudley Birmingham West Midlands DY1 1QD to York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER on 24 March 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Apr 2014 AA Total exemption small company accounts made up to 31 December 2012
08 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Sep 2010 TM01 Termination of appointment of Nacattar Hayer as a director
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 4
16 Mar 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Mr Nacattar Singh Hayer on 1 October 2009