SPAFIELD ENTERPRISES LTD
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 12/06/2412 June 2024 | Termination of appointment of John Philip Linnell as a director on 2024-06-01 |
| 16/02/2416 February 2024 | Registered office address changed from Flat 3 Mart Lane Sail House Stourport-on-Severn DY13 9FH England to The Old Customs House Church Street Stourbridge DY8 1LT on 2024-02-16 |
| 11/01/2411 January 2024 | Micro company accounts made up to 2023-04-30 |
| 10/11/2310 November 2023 | Appointment of Mr Damien Edward Adey as a director on 2023-11-10 |
| 10/11/2310 November 2023 | Registered office address changed from 52 Anglesey Road Walsall WS8 7NX England to Flat 3 Mart Lane Sail House Stourport-on-Severn DY13 9FH on 2023-11-10 |
| 10/11/2310 November 2023 | Notification of Damien Edward Adey as a person with significant control on 2023-11-10 |
| 10/11/2310 November 2023 | Cessation of John Philip Linnell as a person with significant control on 2023-11-10 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
| 10/01/2310 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-17 with no updates |
| 02/02/222 February 2022 | Accounts for a dormant company made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP LINNELL / 30/04/2020 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
| 30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM SPAFIELD HOUSE, 404 BRETTON PARK WAY BRETTON PARK INDUSTRIAL ESTATE DEWSBURY WF12 9BS ENGLAND |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 03/03/203 March 2020 | APPOINTMENT TERMINATED, SECRETARY DAVID GOULDING |
| 05/02/205 February 2020 | SECRETARY APPOINTED MR DAVID PHILLIP GOULDING |
| 11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP LINNELL / 11/06/2019 |
| 11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 52 ANGLESEY ROAD, BROWNHILLS BROWNHILLS WALSALL WS8 7NX ENGLAND |
| 18/04/1918 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company