- Company Overview for SPC LIMITED (07020575)
- Filing history for SPC LIMITED (07020575)
- People for SPC LIMITED (07020575)
- Insolvency for SPC LIMITED (07020575)
- More for SPC LIMITED (07020575)
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) |
---|---|---|---|
23 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Nov 2018 | AD01 | Registered office address changed from C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA to C/O Maxim Business Recovery Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 28 November 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 26 March 2018 | |
20 Mar 2018 | LIQ02 | Statement of affairs | |
20 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
16 Jun 2017 | TM01 | Termination of appointment of Christine Elisabeth Winter as a director on 16 June 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
16 Feb 2015 | AD01 | Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 16 February 2015 | |
18 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
23 Oct 2012 | AD01 | Registered office address changed from 19-20 Petre House Petre Street Sheffield S4 8LJ United Kingdom on 23 October 2012 | |
16 Feb 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 January 2012 | |
25 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
11 Oct 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders |