Advanced company searchLink opens in new window

SPAREZE LIMITED

Company number 08800128

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
17 Mar 2018 PSC04 Change of details for Mr Christopher Mellor as a person with significant control on 6 April 2016
10 Feb 2018 TM02 Termination of appointment of Greenfield Secretaries Limited as a secretary on 1 February 2018
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
25 Dec 2016 AA Micro company accounts made up to 31 March 2016
17 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
31 Aug 2016 SH02 Sub-division of shares on 5 April 2016
24 Aug 2016 CH01 Director's details changed for Mr Christopher Mellor on 24 August 2016
18 Aug 2016 MA Memorandum and Articles of Association
15 Aug 2016 CH01 Director's details changed for Mr Christopher Mellor on 15 August 2016
08 Aug 2016 AP01 Appointment of Mr Christopher Mellor as a director on 1 April 2014
05 Aug 2016 AP04 Appointment of Greenfield Secretaries Limited as a secretary on 13 July 2016
05 Aug 2016 TM01 Termination of appointment of John Graham Hart Stuckey as a director on 1 April 2014
13 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
06 Jul 2016 AD01 Registered office address changed from Unit 2 Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 6 July 2016
12 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
02 Sep 2015 AA Micro company accounts made up to 31 December 2014
20 Apr 2015 AD01 Registered office address changed from Level Five 27 Croftwood Road Stourbridge DY9 7EX to Unit 2 Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY on 20 April 2015
10 Mar 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
07 Jul 2014 TM01 Termination of appointment of Christopher Mellor as a director
15 Apr 2014 AP01 Appointment of Mr Christopher Charles Neville Mellor as a director