Advanced company searchLink opens in new window

SPACEVAC TECHNOLOGIES LIMITED

Company number 08220973

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)
12 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2016 2.24B Administrator's progress report to 31 August 2016
12 Sep 2016 2.35B Notice of move from Administration to Dissolution on 31 August 2016
07 Apr 2016 2.24B Administrator's progress report to 14 March 2016
07 Apr 2016 2.31B Notice of extension of period of Administration
13 Nov 2015 2.24B Administrator's progress report to 6 October 2015
19 Jun 2015 2.23B Result of meeting of creditors
08 Jun 2015 2.17B Statement of administrator's proposal
26 Apr 2015 AD01 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 26 April 2015
21 Apr 2015 2.12B Appointment of an administrator
24 Mar 2015 CERTNM Company name changed svt group LTD\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
23 Mar 2015 CERTNM Company name changed spacevac technologies LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
03 Dec 2014 CH03 Secretary's details changed for William Prince on 5 November 2014
02 Dec 2014 AD01 Registered office address changed from Unit 62 Rothersthorpe Crescent Rothersthorpe Avenue Ind Estate Northampton NN4 8JD to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2 December 2014
02 Dec 2014 CH01 Director's details changed for Mr Colin Lewis on 5 November 2014
02 Dec 2014 TM01 Termination of appointment of Scott Pagano as a director on 5 November 2014
02 Dec 2014 TM01 Termination of appointment of Richard Hugh Costello as a director on 5 November 2014
02 Dec 2014 CH01 Director's details changed for Mr William Stewart Prince on 5 November 2014
12 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
12 Nov 2014 AA01 Previous accounting period shortened from 30 September 2014 to 30 June 2014
25 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
25 Sep 2014 AP01 Appointment of Mr Colin Lewis as a director on 1 July 2014
22 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 4
30 Jun 2014 MR01 Registration of charge 082209730001
11 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013