Advanced company searchLink opens in new window

SPCD (NORTHWICH) LIMITED

Company number 05069098

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2017 DS01 Application to strike the company off the register
24 Aug 2017 TM01 Termination of appointment of Timothy David Walker Arnott as a director on 1 June 2017
17 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Aug 2017 TM01 Termination of appointment of Philip John Holland as a director on 1 April 2017
28 Jun 2017 PSC02 Notification of Primary Health Properties Plc as a person with significant control on 21 March 2017
28 Jun 2017 PSC07 Cessation of Primary Health Investment Properties Limited as a person with significant control on 21 March 2017
13 Apr 2017 MR04 Satisfaction of charge 4 in full
31 Mar 2017 AP01 Appointment of Mr Richard Howell as a director on 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jul 2016 CH01 Director's details changed for Mr Philip John Holland on 8 July 2016
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
30 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 Mar 2015 CH01 Director's details changed for Mr Timothy David Walker Arnott on 20 March 2015
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jul 2014 CH01 Director's details changed for Mr Harry Abraham Hyman on 22 July 2014
21 May 2014 AP04 Appointment of Nexus Management Services Limited as a secretary
07 May 2014 AD01 Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014
07 May 2014 TM01 Termination of appointment of Margaret Vaughan as a director
07 May 2014 TM02 Termination of appointment of J O Hambro Capital Management Limited as a secretary
13 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
13 Mar 2014 CH01 Director's details changed for Mr Timothy David Walker Arnott on 1 March 2014