Advanced company searchLink opens in new window

SPIKES CAVELL ANALYTIC LIMITED

Company number 04917291

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)
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
30 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 20 May 2021
28 Jun 2021 AD01 Registered office address changed from Hill House Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
28 Apr 2021 CH01 Director's details changed for Steven James Turpie on 28 April 2021
31 Mar 2021 CH01 Director's details changed for Mr Christopher Neal Halbard on 31 March 2021
11 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-21
10 Jun 2020 LIQ01 Declaration of solvency
10 Jun 2020 600 Appointment of a voluntary liquidator
10 Jun 2020 AD01 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Hill House Little New Street London EC4A 3TR on 10 June 2020
11 May 2020 AA Full accounts made up to 31 March 2019
16 Apr 2020 AP01 Appointment of Mr Christopher Neal Halbard as a director on 7 April 2020
16 Apr 2020 TM01 Termination of appointment of Tina Anne Gough as a director on 7 April 2020
10 Mar 2020 AP01 Appointment of Steven James Turpie as a director on 4 March 2020
10 Mar 2020 TM01 Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020
05 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jan 2020 SH20 Statement by Directors
28 Jan 2020 SH19 Statement of capital on 28 January 2020
  • GBP 1
28 Jan 2020 CAP-SS Solvency Statement dated 24/01/20
28 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 24/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 434,008.12437
07 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
10 Apr 2019 AA Full accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates