SPARE IPG 29 LIMITED

Moor Lane Moor Lane, DE24 8BJ
StatusDISSOLVED
Company No.01344030
CategoryPrivate Limited Company
Incorporated14 Dec 1977
Age46 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 7 months, 2 days

SUMMARY

SPARE IPG 29 LIMITED is an dissolved private limited company with number 01344030. It was incorporated 46 years, 5 months, 7 days ago, on 14 December 1977 and it was dissolved 2 years, 7 months, 2 days ago, on 19 October 2021. The company address is Moor Lane Moor Lane, DE24 8BJ.



Company Fillings

Gazette dissolved compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 14 Dec 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 24 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 27 Aug 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 28 Jan 2003

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2002

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nei cranes LIMITED\certificate issued on 21/12/00

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 23 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/96; full list of members

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Address

Type: 287

Description: Registered office changed on 17/05/96 from: NE1 house regent centre newcastle upon tyne NE3 3SB

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 01 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/94; no change of members

Documents

View document PDF

Legacy

Date: 20 Apr 1994

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Apr 1994

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/92; no change of members

Documents

View document PDF

Legacy

Date: 29 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 1991

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/03/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 18 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/04/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 24 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/04/88; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 10/04/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 12 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 21/05/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 1978

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 21/03/78

Documents

View document PDF

Incorporation company

Date: 14 Dec 1977

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMAD LIMITED

19 BEECH COURT,RUGBY,CV22 5AX

Number:08667227
Status:ACTIVE
Category:Private Limited Company

ATALAY CATERING LIMITED

32 EBBLE CLOSE,AYLESBURY,HP21 8RJ

Number:06514699
Status:ACTIVE
Category:Private Limited Company
Number:07943736
Status:ACTIVE
Category:Private Limited Company

GATEWAY IT SOLUTIONS LTD

6 FORAGE WAY,WAKEFIELD,WF4 1FA

Number:10141238
Status:ACTIVE
Category:Private Limited Company

HOUSING SOLUTIONS 4 EVERYONE LTD

20 HACKETT ROAD,ROWLEY REGIS,B65 0RP

Number:11849909
Status:ACTIVE
Category:Private Limited Company

PROFIL-PROPERTY LIMITED

7 WELBECK GROVE,SALFORD,M7 4DF

Number:08278168
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source