Advanced company searchLink opens in new window

SPROGRAMMING LTD

Company number 09455927

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-14
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