Advanced company searchLink opens in new window

SPARE IPG 30 LIMITED

Company number 00924558

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2016 DS01 Application to strike the company off the register
18 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 30/06/2016
10 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
12 Jan 2016 CC04 Statement of company's objects
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Sep 2015 TM02 Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015
24 Sep 2015 TM01 Termination of appointment of Rolls-Royce Directorate Limited as a director on 31 August 2015
24 Sep 2015 AP02 Appointment of Rolls-Royce Industries Limited as a director on 31 August 2015
04 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
17 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
03 Jan 2014 TM01 Termination of appointment of Gerard Allan as a director
28 Oct 2013 AP01 Appointment of William Scott Mansfield as a director
20 May 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
31 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
18 Aug 2010 TM02 Termination of appointment of Delrose Goma as a secretary
18 Aug 2010 CH03 Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009