SPA MASTER LTD
Status | DISSOLVED |
Company No. | 06627489 |
Category | Private Limited Company |
Incorporated | 23 Jun 2008 |
Age | 15 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2021 |
Years | 2 years, 5 months, 24 days |
SUMMARY
SPA MASTER LTD is an dissolved private limited company with number 06627489. It was incorporated 15 years, 11 months, 7 days ago, on 23 June 2008 and it was dissolved 2 years, 5 months, 24 days ago, on 06 December 2021. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG, North Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Sep 2020
Action Date: 14 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Sep 2019
Action Date: 14 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Sep 2018
Action Date: 14 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-14
Documents
Liquidation voluntary removal of liquidator by court
Date: 27 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Sep 2017
Action Date: 14 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-14
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 17 Mar 2017
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order re. Removal/replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 17 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2016
Action Date: 14 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2015
Action Date: 14 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Oct 2014
Action Date: 14 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-14
Documents
Liquidation voluntary statement of affairs with form attached
Date: 26 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-11
Old address: 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Johnstone Harrison
Change date: 2010-06-23
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Mr Paul Ian Harrison
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Legacy
Date: 10 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 30/11/2009
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jennifer harrison / 02/10/2008
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 02/10/2008 from winn & co chartered accountants 62-63 westborough scarborough north yorkshire YO11 1TS united kingdom
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jennifer harrison / 02/10/2008
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul harrison / 02/10/2008
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jennifer harrison / 02/10/2008
Documents
Some Companies
KINBURN CASTLE,ST ANDREWS,KY16 9DR
Number: | SC493774 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BLINK RESEARCH & CONSULTING LTD
EASTBOURNE HOUSE,LINGFIELD,RH7 6DN
Number: | 07310887 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR COPTHALL HOUSE,STOURBRIDGE,DY8 1PH
Number: | 01179413 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULM COOLING REFRIGERATION & ELECTRICAL SERVICES LIMITED
UNIT Z2,WELLINGTON,TA21 9AD
Number: | 08457758 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 WARSASH ROAD,SOUTHAMPTON,SO31 9JF
Number: | 06810485 |
Status: | ACTIVE |
Category: | Private Limited Company |
NRG HEATING INSTALLATIONS LIMITED
32 WHERNSIDE PLACE,CRAMLINGTON,NE23 6PG
Number: | 08854528 |
Status: | ACTIVE |
Category: | Private Limited Company |