Advanced company searchLink opens in new window

SPARE IPG 18 LIMITED

Company number 02116731

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2022 DS01 Application to strike the company off the register
09 May 2022 SH19 Statement of capital on 9 May 2022
  • GBP 1.364446
09 May 2022 SH20 Statement by Directors
09 May 2022 CAP-SS Solvency Statement dated 19/04/22
09 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2022 AP01 Appointment of Fiona Mary Catherine Dolan as a director on 10 March 2021
04 Feb 2022 AP01 Appointment of Nicola Carroll as a director on 10 March 2021
04 Feb 2022 AP01 Appointment of Ms Pamela Mary Coles as a director on 10 March 2021
04 Feb 2022 TM01 Termination of appointment of Rolls-Royce Industries Limited as a director on 10 March 2021
04 Feb 2022 TM01 Termination of appointment of William Scott Mansfield as a director on 10 March 2021
04 Feb 2022 TM01 Termination of appointment of Andrew Harvey-Wrate as a director on 10 March 2021
04 Feb 2022 AC92 Restoration by order of the court
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2017 DS01 Application to strike the company off the register
19 Jul 2017 PSC02 Notification of Rolls-Royce Power Engineering Plc as a person with significant control on 6 April 2016
07 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
30 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6,822,230
24 Sep 2015 TM02 Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015
24 Sep 2015 AP02 Appointment of Rolls-Royce Industries Limited as a director on 31 August 2015
24 Sep 2015 TM01 Termination of appointment of Rolls-Royce Directorate Limited as a director on 31 August 2015