SPRUCE MOOSE LIMITED
Status | DISSOLVED |
Company No. | 10223756 |
Category | Private Limited Company |
Incorporated | 09 Jun 2016 |
Age | 7 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 07 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 20 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
Notification of a person with significant control statement
Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
15 ROCHESTER GARDENS,ESSEX,IG1 3LZ
Number: | 04025395 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 5, LONG ISLAND HOUSE,LONDON,W3 0RG
Number: | 11930093 |
Status: | ACTIVE |
Category: | Private Limited Company |
YE OLDE HUNDRED,NORTH SHIELDS,NE29 0AE
Number: | 08317303 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 PEARSE GROVE,MILTON KEYNES,MK7 7HD
Number: | 10858663 |
Status: | ACTIVE |
Category: | Private Limited Company |