Advanced company searchLink opens in new window

SPA BUSINESS ASSOCIATION LIMITED

Company number 02603321

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2016 DS01 Application to strike the company off the register
16 Feb 2016 TM01 Termination of appointment of Veronica Butler as a director on 29 January 2016
16 Feb 2016 TM01 Termination of appointment of Lesley Anne Bacon as a director on 29 January 2016
16 Feb 2016 TM01 Termination of appointment of Alexandre Castro De Carvalho as a director on 29 January 2016
16 Feb 2016 TM01 Termination of appointment of Sukhjinder Singh Kalirai as a director on 29 January 2016
16 Feb 2016 TM01 Termination of appointment of Don Camilleri as a director on 29 January 2016
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 May 2015 AR01 Annual return made up to 19 April 2015
01 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
06 Sep 2014 TM01 Termination of appointment of Andrew Hammond as a director on 11 December 2013
27 May 2014 AR01 Annual return made up to 19 April 2014
23 Dec 2013 TM01 Termination of appointment of Dorothy Purdew as a director
28 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 19 April 2013
11 Feb 2013 AP01 Appointment of Mrs Dorothy Rose Purdew as a director
11 Feb 2013 AP01 Appointment of Lesley Anne Bacon as a director
11 Feb 2013 AP01 Appointment of Charles Thompson as a director
11 Feb 2013 AP01 Appointment of Alexandre Castro De Carvalho as a director
11 Jan 2013 TM01 Termination of appointment of Kathryn Ainsworth as a director
06 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 19 April 2012
08 Jan 2012 TM01 Termination of appointment of Claire Way as a director
08 Jan 2012 TM01 Termination of appointment of Roisin Isaacs as a director