Advanced company searchLink opens in new window

SPICER MCCOLL EASTERN LIMITED

Company number 02414830

Filter by category

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2023 DS01 Application to strike the company off the register
03 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
25 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
01 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
30 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
02 Oct 2018 TM02 Termination of appointment of Lucian Frank Erich Pollington as a secretary on 25 May 2018
25 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 29 December 2017 with updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
30 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
30 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jan 2015 CH01 Director's details changed for Mr Paul Alick Smith on 30 January 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000