Advanced company searchLink opens in new window

SPIECAPAG UK LTD

Company number 04024580

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2019 DS01 Application to strike the company off the register
16 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
20 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
27 Dec 2017 AA Unaudited abridged accounts made up to 31 December 2016
11 Oct 2017 AA Total exemption small company accounts made up to 31 December 2015
18 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
17 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
15 Aug 2016 TM01 Termination of appointment of Stephen John Hancock as a director on 30 September 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 250,000
15 Jun 2015 TM02 Termination of appointment of Julie Ann Shackleton as a secretary on 30 April 2015
03 Mar 2015 AD01 Registered office address changed from 46 West Bar Street Banbury Oxfordshire OX16 9RZ to C/O Cheney & Co 310 Wellingborough Road Northampton NN1 4EP on 3 March 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 250,000
07 May 2014 TM01 Termination of appointment of Abigail Robinson as a director
03 Mar 2014 TM01 Termination of appointment of Bruno Roulleau De La Roussiere as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
06 Aug 2013 CH01 Director's details changed for Abigail Leslie Robinson on 1 April 2011
06 Aug 2013 CH01 Director's details changed for Mr Stephen John Hancock on 1 April 2011
19 Sep 2012 AA Full accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders