- Company Overview for SPD GROUP NW LTD (09907101)
- Filing history for SPD GROUP NW LTD (09907101)
- People for SPD GROUP NW LTD (09907101)
- Charges for SPD GROUP NW LTD (09907101)
- Insolvency for SPD GROUP NW LTD (09907101)
- More for SPD GROUP NW LTD (09907101)
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) |
---|---|---|---|
30 Aug 2021 | COCOMP | Order of court to wind up | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Apr 2020 | AD01 | Registered office address changed from Office 1.13 Edward Pavillion Albert Dock Liverpool L3 4AF England to Unit E1 Kingfisher Business Park Hawthorne Rd Bootle L20 6PF on 6 April 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Sep 2019 | PSC01 | Notification of Liam Micheal Duffy as a person with significant control on 4 September 2019 | |
04 Sep 2019 | AP01 | Appointment of Mr Liam Micheal Duffy as a director on 4 September 2019 | |
24 May 2019 | TM01 | Termination of appointment of Jake Anthony Steers as a director on 24 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Liam Micheal Duffy as a director on 24 May 2019 | |
24 May 2019 | PSC07 | Cessation of Jake Anthony Steers as a person with significant control on 24 May 2019 | |
24 May 2019 | PSC07 | Cessation of Liam Micheal Duffy as a person with significant control on 24 May 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from Edward Pavillion Albert Dock Liverpool L3 4AF England to Office 1.13 Edward Pavillion Albert Dock Liverpool L3 4AF on 15 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from 5B Hattersley Court Ormskirk L39 2AY England to Edward Pavillion Albert Dock Liverpool L3 4AF on 15 April 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from 21 Hillcrest Road Crosby Liverpool L23 9XS England to 5B Hattersley Court Ormskirk L39 2AY on 21 March 2019 | |
15 Feb 2019 | MR01 | Registration of charge 099071010001, created on 15 February 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Mr Liam Micheal Duffy on 12 February 2019 | |
12 Feb 2019 | PSC04 | Change of details for Mr Liam Michael Duffy as a person with significant control on 12 February 2019 | |
18 Jan 2019 | PSC04 | Change of details for Mr Stephen Paul Duggan as a person with significant control on 18 January 2019 | |
18 Jan 2019 | PSC01 | Notification of Liam Duffy as a person with significant control on 18 January 2019 | |
18 Jan 2019 | PSC01 | Notification of Jake Anthony Steers as a person with significant control on 18 January 2019 | |
18 Jan 2019 | AP01 | Appointment of Mr Liam Michael Duffy as a director on 18 January 2019 | |
18 Jan 2019 | AP01 | Appointment of Mr Jake Anthony Steers as a director on 18 January 2019 |