SPONDON ESTATES LIMITED
Status | LIQUIDATION |
Company No. | 10376745 |
Category | Private Limited Company |
Incorporated | 15 Sep 2016 |
Age | 7 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SPONDON ESTATES LIMITED is an liquidation private limited company with number 10376745. It was incorporated 7 years, 8 months, 13 days ago, on 15 September 2016. The company address is 3 The Courtyard Harris Business Park 3 The Courtyard Harris Business Park, Stoke Prior, B60 4DJ, Bromsgrove.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 May 2023
Action Date: 28 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 May 2022
Action Date: 28 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ
Old address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom
Change date: 2021-03-16
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 13 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 09 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 24 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type dormant
Date: 23 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael George Artemis
Change date: 2017-12-05
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-05
Psc name: Mr Michael George Artemis
Documents
Cessation of a person with significant control
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kyriacos Varnava
Cessation date: 2017-09-05
Documents
Cessation of a person with significant control
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael George Artemis
Cessation date: 2017-09-05
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-05
Officer name: Kyriacos Varnava
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Artemis
Notification date: 2017-09-05
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-13
Officer name: Suzanne Patricia Fitzpatrick
Documents
Change person director company with change date
Date: 20 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-15
Officer name: Suzzanne Patricia Fitzpatrick
Documents
Some Companies
AERO ASIA INTERNATIONAL LIMITED
REGAL HOUSE, WALLIS STREET,,BD8 9RR
Number: | 06041236 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 KENTISH TOWN ROAD,LONDON,NW1 8NX
Number: | 05131344 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 DOCK OFFICES,LONDON,SE16 2XU
Number: | 11250409 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST LONDON BUSINESS CENTRE, OFFICE G5,LONDON,E1 1EJ
Number: | 08701482 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PERCY TERRACE,NEWCASTLE UPON TYNE,NE15 8PP
Number: | 11830682 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JOLLY PAINTERS FRIEND LIMITED
24 MANOR CREST,SHREWSBURY,SY5 9NZ
Number: | 10406219 |
Status: | ACTIVE |
Category: | Private Limited Company |