SPREAD EAGLE (ETWALL) LIMITED

Durham House Durham House, Denby, DE5 8NE, Derbyshire, England
StatusDISSOLVED
Company No.07165132
CategoryPrivate Limited Company
Incorporated22 Feb 2010
Age14 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 7 months, 8 days

SUMMARY

SPREAD EAGLE (ETWALL) LIMITED is an dissolved private limited company with number 07165132. It was incorporated 14 years, 2 months, 18 days ago, on 22 February 2010 and it was dissolved 1 year, 7 months, 8 days ago, on 04 October 2022. The company address is Durham House Durham House, Denby, DE5 8NE, Derbyshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Robert Keith Hague

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: Robert Keith Hauge

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Malcolm Owen

Notification date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Thomas Malcolm Owen

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

New address: Durham House 38 Street Lane Denby Derbyshire DE5 8NE

Old address: Vicarage Corner House 219 Burton Road Derby DE23 6AE

Change date: 2017-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Keith Hague

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2010

Action Date: 06 May 2010

Category: Address

Type: AD01

Old address: 2 Cathedral Road Derby DE1 3PA United Kingdom

Change date: 2010-05-06

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Sheraton

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Argus Nominee Directors Limited

Documents

View document PDF

Incorporation company

Date: 22 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATALYSA LIMITED

5 THE MEWS,HARROGATE,HG1 5AR

Number:05640935
Status:ACTIVE
Category:Private Limited Company

FLOWER GARDEN GROUP LTD.

T/A GARDENING CLUB PARKVIEW NURSERIES,CREWS HILL,EN2 9BQ

Number:09625702
Status:ACTIVE
Category:Private Limited Company

JSIX CONSULTING LIMITED

PRESTON PARK HOUSE, SOUTH ROAD,E SUSSEX,BN1 6SB

Number:05858941
Status:ACTIVE
Category:Private Limited Company

MINLA LIMITED

285 FORE STREET,LONDON,N9 0PD

Number:07212982
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTH WALES FLIGHT ACADEMY LTD

CAERNARFON AIRPORT,CAERNARFON,LL54 5TP

Number:08863921
Status:ACTIVE
Category:Private Limited Company

SENESCENCE CARE AGENCY LTD

OFFICE 19 STAVELEY HALL, CHURCH STREET,CHESTERFIELD,S43 3TN

Number:10246962
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