- Company Overview for SPR SALES & MARKETING LTD (09631469)
- Filing history for SPR SALES & MARKETING LTD (09631469)
- People for SPR SALES & MARKETING LTD (09631469)
- Insolvency for SPR SALES & MARKETING LTD (09631469)
- More for SPR SALES & MARKETING LTD (09631469)
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
|
|
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
|
|
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
Statement of capital on 2015-06-10
|