SPF PROJECTS LTD
Company Documents
Date | Description |
---|---|
21/12/2421 December 2024 | Final Gazette dissolved following liquidation |
21/12/2421 December 2024 | Final Gazette dissolved following liquidation |
21/09/2421 September 2024 | Return of final meeting in a creditors' voluntary winding up |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Appointment of a voluntary liquidator |
03/08/233 August 2023 | Registered office address changed from 4 Unit 4 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2023-08-03 |
03/08/233 August 2023 | Statement of affairs |
03/08/233 August 2023 | Resolutions |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-01-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088901740001 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ADAM ELDRED |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/03/165 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
29/09/1529 September 2015 | PREVSHO FROM 28/02/2015 TO 31/01/2015 |
08/05/158 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088901740001 |
30/03/1530 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
20/02/1520 February 2015 | DIRECTOR APPOINTED ADAM EDWARD ELDRED |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/02/1412 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPF PROJECTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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