- Company Overview for SPROGRAMMING LTD (09455927)
- Filing history for SPROGRAMMING LTD (09455927)
- People for SPROGRAMMING LTD (09455927)
- Insolvency for SPROGRAMMING LTD (09455927)
- More for SPROGRAMMING LTD (09455927)
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) |
---|---|---|---|
08 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2024 | |
25 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2023 | |
25 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2022 | AD01 | Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW England to Langley House Park Road East Finchley London N2 8EY on 25 February 2022 | |
25 Feb 2022 | LIQ02 | Statement of affairs | |
26 May 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
28 Jan 2021 | PSC01 | Notification of Catherine Elisabeth Price as a person with significant control on 28 January 2021 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
17 Jan 2020 | PSC04 | Change of details for Mr Simon John Price as a person with significant control on 6 April 2016 | |
17 Jan 2020 | CH01 | Director's details changed for Mr Simon John Price on 1 January 2020 | |
17 Jan 2020 | CH01 | Director's details changed for Mrs Catherine Elisabeth Price on 1 January 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from 36 Lethaby Road 36 Lethaby Road Bognor Regis West Sussex PO21 5EJ England to 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 21 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mrs Catherine Elisabeth Price on 20 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mr Simon John Price on 20 November 2019 | |
06 Oct 2019 | AD01 | Registered office address changed from 36 Lethaby Road 36 Lethaby Road Bognor Regis West Sussex PO21 5EJ England to 36 Lethaby Road 36 Lethaby Road Bognor Regis West Sussex PO21 5EJ on 6 October 2019 | |
06 Oct 2019 | AD01 | Registered office address changed from 43 Jack Close Park Farm Chandlers Ford Hampshire SO53 4NU United Kingdom to 36 Lethaby Road 36 Lethaby Road Bognor Regis West Sussex PO21 5EJ on 6 October 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
21 Feb 2019 | AP01 | Appointment of Mrs Catherine Elisabeth Price as a director on 21 February 2019 | |
27 Dec 2018 | AD01 | Registered office address changed from 43 Jack Close Chandlers Ford Southampton Hampshire SO53 4NU England to 43 Jack Close Park Farm Chandlers Ford Hampshire SO53 4NU on 27 December 2018 | |
27 Dec 2018 | CH01 | Director's details changed for Mr Simon John Price on 27 December 2018 |