SPHW2020 LIMITED

Barid House Barid House, Milton Keynes, MK5 8FR, Buckinghamshire
StatusDISSOLVED
Company No.02794370
CategoryPrivate Limited Company
Incorporated26 Feb 1993
Age31 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution29 Apr 2024
Years1 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

Gazette dissolved liquidation

Date: 29 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Jun 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 14 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 25 Mar 2013

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 24 Aug 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 27 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/98; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/97; no change of members

Documents

View document PDF

Legacy

Date: 06 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/95; full list of members

Documents

View document PDF

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

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/94; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 14 Sep 1993

Category: Capital

Type: 88(2)R

Description: Ad 17/08/93--------- £ si 19999@1=19999 £ ic 1/20000

Documents

View document PDF

Resolution

Date: 14 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Feb 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL CONTRACTING SERVICES LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:09843525
Status:ACTIVE
Category:Private Limited Company
Number:09957912
Status:ACTIVE
Category:Private Limited Company

DONNA AMEY LIMITED

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

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