SPHW2020 LIMITED
Status | DISSOLVED |
Company No. | 02794370 |
Category | Private Limited Company |
Incorporated | 26 Feb 1993 |
Age | 31 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 29 Apr 2024 |
Years | 1 month, 5 days |
SUMMARY
SPHW2020 LIMITED is an dissolved private limited company with number 02794370. It was incorporated 31 years, 3 months, 6 days ago, on 26 February 1993 and it was dissolved 1 month, 5 days ago, on 29 April 2024. The company address is Barid House Barid House, Milton Keynes, MK5 8FR, Buckinghamshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jun 2023
Action Date: 23 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-23
Documents
Liquidation voluntary removal of liquidator by court
Date: 16 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-06
New address: Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR
Old address: Regency House 45-53 Chorley New Road Bolton BL1 4QR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jun 2022
Action Date: 23 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-23
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR
Old address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jul 2021
Action Date: 23 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-23
Documents
Resolution
Date: 13 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Jun 2020
Category: Change-of-name
Type: CONNOT
Documents
Liquidation voluntary appointment of liquidator
Date: 29 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 29 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 05 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 04 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Capital cancellation shares
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Capital
Type: SH06
Capital : 16,000 GBP
Date: 2013-08-14
Documents
Capital return purchase own shares
Date: 14 Aug 2013
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Capital cancellation shares
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Capital
Type: SH06
Date: 2013-03-25
Capital : 16,800 GBP
Documents
Capital return purchase own shares
Date: 25 Mar 2013
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Capital cancellation shares
Date: 24 Aug 2012
Action Date: 24 Aug 2012
Category: Capital
Type: SH06
Date: 2012-08-24
Capital : 17,600 GBP
Documents
Capital return purchase own shares
Date: 24 Aug 2012
Category: Capital
Type: SH03
Documents
Resolution
Date: 27 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Joseph Fagan
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Harold Robert Edwards
Documents
Accounts with accounts type small
Date: 20 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Accounts with accounts type small
Date: 09 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Accounts with accounts type small
Date: 18 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/07; full list of members
Documents
Accounts with accounts type small
Date: 18 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/06; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/05; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/04; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/03; full list of members
Documents
Legacy
Date: 28 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 28/02/03 from: hilton chambers 15 hilton street manchester M1 1JL
Documents
Accounts with accounts type small
Date: 28 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 07 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 13 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type small
Date: 26 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 09 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/99; full list of members
Documents
Legacy
Date: 12 Jan 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Oct 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Accounts with accounts type small
Date: 11 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 05 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/97; no change of members
Documents
Legacy
Date: 06 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/96; no change of members
Documents
Accounts with accounts type small
Date: 21 Nov 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 02 Sep 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/95; full list of members
Documents
Legacy
Date: 13 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 13/02/95 from: trafford house, lostock road, manchester. M31 1SU
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 11 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 22 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/94; full list of members
Documents
Legacy
Date: 25 Jan 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 14 Sep 1993
Category: Capital
Type: 88(2)R
Description: Ad 17/08/93--------- £ si 19999@1=19999 £ ic 1/20000
Documents
Resolution
Date: 14 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 01 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Apr 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 01/04/93 from: 52 mucklow hill halesowen birmingham B62 8BL
Documents
Certificate change of name company
Date: 24 Mar 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed anlan LIMITED\certificate issued on 25/03/93
Documents
Some Companies
CRYSTAL CONTRACTING SERVICES LTD
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 09843525 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAGNOSTIC & INTERVENTIONAL MUSCULOSKELETAL ULTRASOUND SERVICE LTD
133 TAME ROAD,BIRMINGHAM,B6 7DG
Number: | 09957912 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ARUNDEL HOUSE,LONDON,E17 5FR
Number: | 09554232 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPRESS LOGISTIC SOLUTIONS LTD
176 GILBERT ROAD,GRAYS,RM16 6NW
Number: | 10658442 |
Status: | ACTIVE |
Category: | Private Limited Company |
GSR MARINE CONSULTANTS LIMITED
SUITE 1, UNIT A1 TECTONIC PLACE,MAIDENHEAD,SL6 2YE
Number: | 06500057 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEANA INVESTMENT PARTNERS LLP
3RD FLOOR 32 DOVER STREET,LONDON,W1S 4NE
Number: | OC343526 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |