Advanced company searchLink opens in new window

SPURRIERGATE TRADING LIMITED

Company number 02490408

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)
21 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Oct 2018 AD01 Registered office address changed from St Michaels Chambers Spurriergate York YO1 9QR to 11 Clifton Business Village James Nicolson Link Clifton Moor York YO30 4XG on 15 October 2018
09 Oct 2018 LIQ02 Statement of affairs
09 Oct 2018 600 Appointment of a voluntary liquidator
09 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-24
17 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
20 May 2016 TM01 Termination of appointment of James Martine Walker Somerville as a director on 31 January 2015
20 May 2016 TM02 Termination of appointment of James Martine Walker Sommerville as a secretary on 31 January 2015
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 TM01 Termination of appointment of Leonardo Victor Guevara as a director on 18 November 2013
15 Oct 2014 TM01 Termination of appointment of Graham Maurice Clayton as a director on 18 November 2013
22 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
22 Apr 2014 AP01 Appointment of Mr John Anthony Ransford as a director
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 TM01 Termination of appointment of Michael Luck as a director
11 Nov 2013 TM01 Termination of appointment of Cathy Wordie as a director
09 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
05 Feb 2013 AA Accounts for a small company made up to 31 March 2012