Advanced company searchLink opens in new window

SPOTTED SPHERE LTD

Company number 07077330

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)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2022 LIQ03 Liquidators' statement of receipts and payments to 4 April 2022
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 4 April 2021
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
24 May 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
21 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018
26 Apr 2018 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 26 April 2018
24 Apr 2018 LIQ02 Statement of affairs
24 Apr 2018 600 Appointment of a voluntary liquidator
24 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-05
07 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
02 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
15 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 November 2017
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
21 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 16 June 2016
02 Mar 2016 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 2 March 2016
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 350,204
20 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 350,204
01 May 2015 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 350,204
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014