Advanced company searchLink opens in new window

SPONDON VALUE LTD

Company number 10117945

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
23 May 2018 AA Micro company accounts made up to 30 April 2018
08 Mar 2018 AD01 Registered office address changed from 18 Highwood Road Gazeley Newmarket CB8 8RJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 8 March 2018
08 Mar 2018 TM01 Termination of appointment of Warren Beckham as a director on 20 February 2018
08 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
08 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
08 Mar 2018 PSC07 Cessation of Warren Beckham as a person with significant control on 20 February 2018
12 Dec 2017 AA Micro company accounts made up to 30 April 2017
18 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 7 August 2017
17 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 18 Highwood Road Gazeley Newmarket CB8 8RJ on 17 October 2017
17 Oct 2017 PSC01 Notification of Warren Beckham as a person with significant control on 7 August 2017
17 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 7 August 2017
17 Oct 2017 AP01 Appointment of Mr Warren Beckham as a director on 7 August 2017
27 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
05 Apr 2017 TM01 Termination of appointment of Ross Lochrie as a director on 15 March 2017
05 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
05 Apr 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 April 2017
24 Oct 2016 TM01 Termination of appointment of Vicki Younger as a director on 17 October 2016
24 Oct 2016 AD01 Registered office address changed from Flat 1 Beech Court 96 Beech Court Holgate York YO24 4JL United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 October 2016
24 Oct 2016 AP01 Appointment of Ross Lochrie as a director on 17 October 2016
30 Jun 2016 TM01 Termination of appointment of Terence Dunne as a director on 23 June 2016
30 Jun 2016 AP01 Appointment of Vicki Younger as a director on 23 June 2016
30 Jun 2016 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 1 Beech Court 96 Beech Court Holgate York YO24 4JL on 30 June 2016