THE SPUD AND LETTUCE LIMITED

Wilson Field Ltd The Manor House Wilson Field Ltd The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.09296505
CategoryPrivate Limited Company
Incorporated05 Nov 2014
Age9 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 10 months, 15 days

SUMMARY

THE SPUD AND LETTUCE LIMITED is an dissolved private limited company with number 09296505. It was incorporated 9 years, 6 months, 12 days ago, on 05 November 2014 and it was dissolved 4 years, 10 months, 15 days ago, on 02 July 2019. The company address is Wilson Field Ltd The Manor House Wilson Field Ltd The Manor House, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2018

Action Date: 23 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

New address: Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: Unit 2a Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England

Change date: 2017-04-19

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 09 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2016

Action Date: 06 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-06

Old address: Unit 1 Algernon Industrial Estate Newcastle upon Tyne NE27 0NB United Kingdom

New address: Unit 2a Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Gould

Change date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kay Gould

Termination date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2015

Action Date: 24 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-24

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 05 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONDICOTE INVESTMENTS LIMITED

RYKNILD MANOR FARM,CHELTENHAM,GL54 1ES

Number:07632933
Status:ACTIVE
Category:Private Limited Company

KORE SCAFFOLDING SOLUTIONS LTD

THE GRANARY HIGH STREET,BEDFORD,MK43 8DB

Number:10650605
Status:ACTIVE
Category:Private Limited Company

MDI (N.I.) LIMITED

29 WHITETHORN WHITETHORN,CARRICKFERGUS,BT38 8FH

Number:NI644980
Status:ACTIVE
Category:Private Limited Company

NEW MANAGEMENT PARADIGMS LIMITED

MANHATTAN HOUSE,CROWTHORNE,RG45 7AY

Number:02319950
Status:ACTIVE
Category:Private Limited Company

PRELUDEX LTD

JOYAL DOMINIC EDGEFIELD ROAD,COVENTRY,CV2 2PX

Number:11840964
Status:ACTIVE
Category:Private Limited Company

REVO FACILITIES SERVICES LIMITED

GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB

Number:04414427
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