SPP ASSOCIATES LTD
Status | DISSOLVED |
Company No. | 05534359 |
Category | Private Limited Company |
Incorporated | 11 Aug 2005 |
Age | 18 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 7 months, 6 days |
SUMMARY
SPP ASSOCIATES LTD is an dissolved private limited company with number 05534359. It was incorporated 18 years, 9 months, 10 days ago, on 11 August 2005 and it was dissolved 4 years, 7 months, 6 days ago, on 15 October 2019. The company address is 66 Leicester Road 66 Leicester Road, Swadlincote, DE12 7JG, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Sep 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Miss Susan Pamela Pendrey
Documents
Change person secretary company with change date
Date: 14 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Susan Pamela Pendrey
Change date: 2015-08-01
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-22
New address: 66 Leicester Road Measham Swadlincote Derbyshire DE12 7JG
Old address: 1 Orchard Close Diseworth Derby Derbyshire DE74 2SY
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Gazette filings brought up to date
Date: 14 Sep 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Gazette filings brought up to date
Date: 10 Sep 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 30/09/2009 from 66 leicester road measham swadlingcote derbyshire DE12 7JG
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed miss susan pamela pendrey
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / susan pendrey / 28/09/2009
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary pauline pendrey
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 23/04/2008 from butt farm house 9 radleigh grange woodville derbyshire DE11 7DF
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 15/08/07 from: measham community office 56 high street measham, swadlincote derbyshire DE12 7HZ
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
83 HEREFORD WAY,BOROUGHBRIDGE,YO51 9PA
Number: | 10956033 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST. FRANCIS CLOSE,MAIDSTONE,ME14 2FR
Number: | 08472743 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY
Number: | 08174287 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 SAMPSON ROAD NORTH,BIRMINGHAM,B11 1BG
Number: | 04455685 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON COLLEGE OF TRAINING AND EDUCATION LIMITED
4 COSTONS LANE,GREENFORD,UB6 8SL
Number: | 11819678 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 FILTON AVENUE,BRISTOL,BS7 0AT
Number: | 11833215 |
Status: | ACTIVE |
Category: | Private Limited Company |