SPARE IPG (CEL) LIMITED

Moor Lane Moor Lane, Derbyshire, DE24 8BJ
StatusDISSOLVED
Company No.02901133
CategoryPrivate Limited Company
Incorporated17 Feb 1994
Age30 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 7 months, 24 days

SUMMARY

SPARE IPG (CEL) LIMITED is an dissolved private limited company with number 02901133. It was incorporated 30 years, 3 months, 4 days ago, on 17 February 1994 and it was dissolved 1 year, 7 months, 24 days ago, on 27 September 2022. The company address is Moor Lane Moor Lane, Derbyshire, DE24 8BJ.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Capital

Type: SH19

Date: 2022-04-28

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/04/22

Documents

View document PDF

Resolution

Date: 28 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-10

Officer name: Fiona Mary Catherine Dolan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pamela Mary Coles

Appointment date: 2021-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Carroll

Appointment date: 2021-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rolls-Royce Industries Limited

Termination date: 2021-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-10

Officer name: Andrew Harvey-Wrate

Documents

View document PDF

Restoration order of court

Date: 03 Feb 2022

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Statement of companys objects

Date: 12 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-08-31

Officer name: Rolls-Royce Industries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-31

Officer name: Rolls-Royce Secretariat Limited

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Rolls-Royce Directorate Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Waldron

Termination date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Harvey-Wrate

Appointment date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delrose Goma

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rolls-Royce Secretariat Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rolls-Royce Directorate Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Delrose Goma

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Mrs Karen Waldron

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / karen waldron / 15/08/2008

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john warren

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed karen waldron

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 03 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clayton equipment LIMITED\certificate issued on 17/03/05

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 29 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 11 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 28/07/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spare ag company LIMITED\certificate issued on 05/08/99

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/98; no change of members

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Officers

Type: 288a

Description: New director appointed

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 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 04/08/97 from: 1 moor lane derby DE24 8BJ

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: 09 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/96; no change of members

Documents

View document PDF

Legacy

Date: 13 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 15/06/95; no change of members

Documents

View document PDF

Resolution

Date: 19 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

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

Legacy

Date: 22 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 16/08/94; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF


Some Companies

150 STONEYGATE LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:08390354
Status:ACTIVE
Category:Private Limited Company

CAVENDISH PLACE (EASTBOURNE) LIMITED

UNIT 5E,EASTBOURNE,BN22 8UY

Number:04285528
Status:ACTIVE
Category:Private Limited Company

DRAGON HOUSE (SPROTBROUGH) LIMITED

57 SPROTBROUGH ROAD,DONCASTER,DN5 8BN

Number:10934547
Status:ACTIVE
Category:Private Limited Company

HAND CRAFTED BY ANNA LTD

1 SPRINGFIELD ROAD,HOPE VALLEY,S33 9JS

Number:11892478
Status:ACTIVE
Category:Private Limited Company

K & R MANAGEMENT SERVICES LIMITED

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:09100060
Status:ACTIVE
Category:Private Limited Company

SMITH-KENT LIMITED

1 DERBY ROAD,NOTTINGHAM,NG16 3PA

Number:10104199
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