- Company Overview for SPD DRYLINING & INTERIORS LIMITED (06922153)
- Filing history for SPD DRYLINING & INTERIORS LIMITED (06922153)
- People for SPD DRYLINING & INTERIORS LIMITED (06922153)
- Insolvency for SPD DRYLINING & INTERIORS LIMITED (06922153)
- More for SPD DRYLINING & INTERIORS LIMITED (06922153)
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) |
---|---|---|---|
18 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2016 | 4.43 | Notice of final account prior to dissolution | |
12 Feb 2015 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/01/2015 | |
22 Jan 2014 | LIQ MISC | Insolvency:annual progress report | |
07 Feb 2013 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/01/2013 | |
23 Jan 2012 | 4.31 | Appointment of a liquidator | |
23 Jan 2012 | AD01 | Registered office address changed from 35 Frederick Avenue Ilkeston Derbyshire DE7 4DW Uk on 23 January 2012 | |
04 Nov 2011 | COCOMP | Order of court to wind up | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2010 | AR01 |
Annual return made up to 2 June 2010 with full list of shareholders
Statement of capital on 2010-10-27
|
|
27 Oct 2010 | CH01 | Director's details changed for Daniel Barclay on 2 June 2010 | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2009 | 288a | Director appointed daniel barclay | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk | |
11 Jun 2009 | 288b | Appointment terminated director jonathon round | |
02 Jun 2009 | NEWINC | Incorporation |