- Company Overview for SPAREZE LIMITED (08800128)
- Filing history for SPAREZE LIMITED (08800128)
- People for SPAREZE LIMITED (08800128)
- More for SPAREZE LIMITED (08800128)
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
|
|
31 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
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
|
|
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 |