STEVE PYE & CO (SPALDING) LTD
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
19/05/2319 May 2023 | Application to strike the company off the register |
16/05/2316 May 2023 | Total exemption full accounts made up to 2023-02-28 |
03/05/233 May 2023 | Previous accounting period extended from 2022-11-30 to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/11/223 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
01/11/221 November 2022 | Notification of Christine Pye as a person with significant control on 2021-11-01 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/11/213 November 2021 | Cessation of Melanie Ruth Stollery as a person with significant control on 2021-10-21 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with updates |
03/11/213 November 2021 | Termination of appointment of Melanie Ruth Stollery as a director on 2021-10-21 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 49 CASTLE RISING ROAD SOUTH WOOTTON KING'S LYNN NORFOLK PE30 3JA |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
28/03/1928 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076434990003 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
05/03/185 March 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
02/06/162 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
29/05/1529 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
28/05/1428 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
13/02/1413 February 2014 | PREVEXT FROM 31/05/2013 TO 30/11/2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
28/05/1328 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
07/05/137 May 2013 | SECRETARY APPOINTED MRS CHRISTINE MARY PYE |
23/02/1323 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/10/1225 October 2012 | ARTICLES OF ASSOCIATION |
25/10/1225 October 2012 | VARYING SHARE RIGHTS AND NAMES |
19/10/1219 October 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PYE |
19/10/1219 October 2012 | 13/10/12 STATEMENT OF CAPITAL GBP 100 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE RUTH STOLLERY / 17/12/2011 |
28/05/1228 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
13/12/1113 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/10/1121 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/06/112 June 2011 | ARTICLES OF ASSOCIATION |
02/06/112 June 2011 | VARYING SHARE RIGHTS AND NAMES |
23/05/1123 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STEVE PYE & CO (SPALDING) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- 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