SPICERHAART LPA SERVICES LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Application to strike the company off the register

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR MARK HURDLE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR LUCIAN POLLINGTON

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072207670001

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072207670001

View Document

18/11/1418 November 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

05/08/135 August 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALICK SMITH / 26/03/2012

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

04/08/104 August 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 07/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALICK SMITH / 07/07/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN FRANK POLLINGTON / 13/04/2010

View Document

12/04/1012 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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