SPANTECH GY LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
| 26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
| 13/10/2113 October 2021 | Application to strike the company off the register |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
| 08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SPANTON / 30/08/2019 |
| 02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE SPANTON / 30/08/2019 |
| 02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM THE WILLOWS LINKS ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6JR |
| 02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / MR KEITH SPANTON / 30/08/2019 |
| 02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE SPANTON / 30/08/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 14/08/1714 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SPANTON / 22/06/2015 |
| 23/06/1523 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE SPANTON / 22/06/2015 |
| 10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM ENGLANDS LANE BUSINESS CENTRE 47 ENGLANDS LANE, GORLESTON GREAT YARMOUTH NR31 6BE |
| 03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 23/06/1423 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 08/07/138 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
| 21/06/1221 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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