Advanced company searchLink opens in new window

SPADE OAK DURACOURT LIMITED

Company number 02543901

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2014 DS01 Application to strike the company off the register
10 Jan 2014 SH20 Statement by directors
10 Jan 2014 SH19 Statement of capital on 10 January 2014
  • GBP 1
10 Jan 2014 CAP-SS Solvency statement dated 18/12/13
10 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 18/12/2013
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Mar 2013 TM01 Termination of appointment of Michael Eberlin as a director
05 Feb 2013 AP01 Appointment of Mr Michael Paul Pearce as a director
19 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Apr 2012 TM02 Termination of appointment of Mary Ford as a secretary
23 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
01 Nov 2011 AP01 Appointment of Mr Michael Anthony Eberlin as a director
05 Oct 2011 TM01 Termination of appointment of Colin Jenkins as a director
05 Jul 2011 AD01 Registered office address changed from Town Lane Wooburn Green Buckinghamshire HP10 0PD on 5 July 2011
27 Jun 2011 AP03 Appointment of Mrs Mary Ford as a secretary
27 Jun 2011 TM01 Termination of appointment of Clive Jamieson as a director
27 Jun 2011 TM02 Termination of appointment of Clive Jamieson as a secretary
11 May 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Jun 2010 AP01 Appointment of Mr Timothy Charles Jackson as a director
22 Jun 2010 TM01 Termination of appointment of John Armitage as a director