SPRUCE MOOSE LIMITED

Yorkshire House Yorkshire House, Holmfirth, HD9 1HN, West Yorkshire
StatusDISSOLVED
Company No.10223756
CategoryPrivate Limited Company
Incorporated09 Jun 2016
Age7 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 3 months, 23 days

SUMMARY

SPRUCE MOOSE LIMITED is an dissolved private limited company with number 10223756. It was incorporated 7 years, 10 months, 21 days ago, on 09 June 2016 and it was dissolved 4 years, 3 months, 23 days ago, on 07 January 2020. The company address is Yorkshire House Yorkshire House, Holmfirth, HD9 1HN, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN

Change date: 2019-08-12

Old address: Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

New address: Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG

Old address: The Hutts Hutts Lane Grewelthorpe Ripon North Yorkshire HG4 3DA United Kingdom

Change date: 2018-11-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change account reference date company previous extended

Date: 04 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Louise Crawshaw

Cessation date: 2018-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian William Scurrah

Cessation date: 2018-02-26

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Capital

Type: SH01

Capital : 559,800 GBP

Date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Crawshaw

Notification date: 2016-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Scurrah

Notification date: 2016-11-15

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2017

Action Date: 20 Feb 2017

Category: Capital

Type: SH01

Capital : 392,800 GBP

Date: 2017-02-20

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2016

Action Date: 23 Sep 2016

Category: Capital

Type: SH01

Capital : 149,997 GBP

Date: 2016-09-23

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-14

Capital : 85,700 GBP

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-14

Officer name: Mr Brian William Scurrah

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Louise Crawshaw

Appointment date: 2016-07-14

Documents

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQ ESTATES LIMITED

15 ROCHESTER GARDENS,ESSEX,IG1 3LZ

Number:04025395
Status:ACTIVE
Category:Private Limited Company

BESTSCHOOLING LTD

FLOOR4,LONDON,W1U 1PH

Number:09344052
Status:ACTIVE
Category:Private Limited Company

CARDIFF LAND AND HOUSE LIMITED

37 BLOSSOM DRIVE,CARDIFF,CF14 0BE

Number:07395110
Status:ACTIVE
Category:Private Limited Company

CIGOGNE LIMITED

FLAT 5, LONG ISLAND HOUSE,LONDON,W3 0RG

Number:11930093
Status:ACTIVE
Category:Private Limited Company

I91422 UK LIMITED

YE OLDE HUNDRED,NORTH SHIELDS,NE29 0AE

Number:08317303
Status:ACTIVE
Category:Private Limited Company

SJT CREATIVE LIMITED

32 PEARSE GROVE,MILTON KEYNES,MK7 7HD

Number:10858663
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