Advanced company searchLink opens in new window

SPR SALES & MARKETING LTD

Company number 09631469

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)
01 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Feb 2016 AD01 Registered office address changed from Suite 3/0 Recycling Lives Centre Essex Street Preston United Kingdom to C/O Refresh Recovery Ltd West Lancs Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 15 February 2016
11 Feb 2016 4.20 Statement of affairs with form 4.19
11 Feb 2016 600 Appointment of a voluntary liquidator
11 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
02 Nov 2015 TM01 Termination of appointment of Scott Paul Rose as a director on 27 September 2015
02 Nov 2015 AD01 Registered office address changed from Suite 3/0 Recycling Lives Centre Essex Street Preston PR1 1QE to Suite 3/0 Recycling Lives Centre Essex Street Preston on 2 November 2015
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
30 Oct 2015 AP01 Appointment of Mr Joshua Dean as a director on 27 September 2015
30 Oct 2015 AD01 Registered office address changed from 15 Coopers Way Blackpool Lancashire FY1 3RJ England to Suite 3/0 Recycling Lives Centre Essex Street Preston PR1 1QE on 30 October 2015
10 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-10
  • GBP 1