- Company Overview for SPARDEC CONSULTING LTD. (09994208)
- Filing history for SPARDEC CONSULTING LTD. (09994208)
- People for SPARDEC CONSULTING LTD. (09994208)
- Insolvency for SPARDEC CONSULTING LTD. (09994208)
- More for SPARDEC CONSULTING LTD. (09994208)
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) |
---|---|---|---|
19 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Aug 2019 | AD01 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from 7 Linnet Grove Wakefield West Yorkshire WF2 6SF United Kingdom to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 6 February 2019 | |
29 Jan 2019 | LIQ01 | Declaration of solvency | |
29 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
11 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
09 Oct 2017 | AP01 | Appointment of Mrs Rachel Louise Sparling as a director on 1 October 2017 | |
02 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
09 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-09
|