Advanced company searchLink opens in new window

SPICERIGHT LTD

Company number 06996581

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 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
17 Sep 2012 AD01 Registered office address changed from 4 the Centre Walliscote Road Weston-Super-Mare North Somerset BS23 1US on 17 September 2012
14 Sep 2012 4.20 Statement of affairs with form 4.19
14 Sep 2012 600 Appointment of a voluntary liquidator
14 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-06
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-11-17
  • GBP 2
16 Nov 2011 CH01 Director's details changed for Babul Ahmed on 1 April 2011
21 Jul 2011 AA Total exemption full accounts made up to 31 August 2010
17 Nov 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
21 Sep 2009 88(2) Ad 02/09/09 gbp si 2@1=2 gbp ic 1/3
21 Sep 2009 287 Registered office changed on 21/09/2009 from kemp house 152-160 city road london EC1V 2NX
21 Sep 2009 288a Director appointed babul ahmed
02 Sep 2009 288b Appointment Terminated Director john carter
20 Aug 2009 NEWINC Incorporation