- Company Overview for SPOTTED SPHERE LTD (07077330)
- Filing history for SPOTTED SPHERE LTD (07077330)
- People for SPOTTED SPHERE LTD (07077330)
- Charges for SPOTTED SPHERE LTD (07077330)
- Insolvency for SPOTTED SPHERE LTD (07077330)
- More for SPOTTED SPHERE LTD (07077330)
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
|
|
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
01 May 2015 | SH01 |
Statement of capital following an allotment of shares on 17 November 2014
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |