SPARK FARM DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/02/2429 February 2024 Final Gazette dissolved following liquidation

View Document

29/02/2429 February 2024 Final Gazette dissolved following liquidation

View Document

30/11/2330 November 2023 Notice of final account prior to dissolution

View Document

21/04/2321 April 2023 Notice of ceasing to act as receiver or manager

View Document

16/01/2316 January 2023 Appointment of receiver or manager

View Document

31/10/2231 October 2022 Appointment of a liquidator

View Document

31/10/2231 October 2022 Registered office address changed from Holmlea Farm Day Green Hassall Sandbach CW11 4XU England to 340 Deansgate Manchester M3 4LY on 2022-10-31

View Document

19/10/2219 October 2022 Order of court to wind up

View Document

06/01/226 January 2022 Change of details for Mrs Alexandra Threlfall as a person with significant control on 2021-07-09

View Document

04/01/224 January 2022 Registered office address changed from Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN England to Holmlea Farm Day Green Hassall Sandbach CW11 4XU on 2022-01-04

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

04/01/224 January 2022 Notification of Alexandra Threlfall as a person with significant control on 2021-07-09

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

22/07/2122 July 2021 Appointment of Mrs Alexandra Threlfall as a director on 2021-07-09

View Document

22/07/2122 July 2021 Cessation of Kevin Norman Threlfall as a person with significant control on 2021-07-09

View Document

22/07/2122 July 2021 Termination of appointment of Kevin Norman Threlfall as a director on 2021-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN THRELFALL

View Document

29/11/1729 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/11/2017

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR SARA ELLAM

View Document

01/11/171 November 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM MILL FARM NEWCASTLE ROAD SMALLWOOD SANDBACH CW11 2UA ENGLAND

View Document

27/04/1727 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information