- Company Overview for SPEDEWORTH FABRICATIONS LIMITED (07754311)
- Filing history for SPEDEWORTH FABRICATIONS LIMITED (07754311)
- People for SPEDEWORTH FABRICATIONS LIMITED (07754311)
- More for SPEDEWORTH FABRICATIONS LIMITED (07754311)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2016 | DS01 | Application to strike the company off the register | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
02 Oct 2015 | TM01 | Termination of appointment of Ian Fewings as a director on 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | AD01 | Registered office address changed from Unit 2 Hollybush Industrial Estate Hollybush Lane Aldershot Hampshire GU11 2PX to Unit 2 Hollybush Industrial Park Hollybush Lane Aldershot Hampshire GU11 2PX on 29 September 2015 | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | TM01 | Termination of appointment of Christopher Ludlow as a director | |
27 Aug 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Sep 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
15 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
27 Oct 2011 | AD01 | Registered office address changed from Site 11 Hollybush Lane Aldershot Hampshire GU11 2PX United Kingdom on 27 October 2011 | |
26 Aug 2011 | NEWINC |
Incorporation
|