- Company Overview for SPATCHCOCK (TRURO) LIMITED (08731908)
- Filing history for SPATCHCOCK (TRURO) LIMITED (08731908)
- People for SPATCHCOCK (TRURO) LIMITED (08731908)
- Charges for SPATCHCOCK (TRURO) LIMITED (08731908)
- Insolvency for SPATCHCOCK (TRURO) LIMITED (08731908)
- More for SPATCHCOCK (TRURO) LIMITED (08731908)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2017 | |
25 Jan 2016 | AD01 | Registered office address changed from Ocean Accounts Whites Porthmeor Studios Porthmeor Road St Ives Cornwall TR26 1NP to Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL on 25 January 2016 | |
19 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | AP01 | Appointment of Mrs Gabrielle Hume-Rothery as a director on 1 August 2014 | |
17 Feb 2014 | MR01 | Registration of charge 087319080001 | |
01 Nov 2013 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
14 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-14
|