- Company Overview for SPA ENGINEERING LIMITED (07610447)
- Filing history for SPA ENGINEERING LIMITED (07610447)
- People for SPA ENGINEERING LIMITED (07610447)
- More for SPA ENGINEERING LIMITED (07610447)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Sep 2014 | TM01 | Termination of appointment of Phillip Jonathan Charman as a director on 16 May 2014 | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2012 | AR01 |
Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-05-16
|
|
13 Sep 2011 | AP01 | Appointment of Arthur George Edwin Charman as a director | |
11 Jul 2011 | AD01 | Registered office address changed from 46 Meynell Street Church Gresley Swadlincote Derbyshire DE11 9LS United Kingdom on 11 July 2011 | |
20 Apr 2011 | NEWINC |
Incorporation
|