- Company Overview for S.P.O. PROPERTY SERVICES LIMITED (07603955)
- Filing history for S.P.O. PROPERTY SERVICES LIMITED (07603955)
- People for S.P.O. PROPERTY SERVICES LIMITED (07603955)
- More for S.P.O. PROPERTY SERVICES LIMITED (07603955)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2017 | DS01 | Application to strike the company off the register | |
14 Feb 2017 | CH01 | Director's details changed for Miss Jennifer Margaret Court on 9 April 2015 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | AD01 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 9 May 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
14 Apr 2011 | NEWINC |
Incorporation
|