Advanced company searchLink opens in new window

SPCD (SHAVINGTON) LIMITED

Company number 05069227

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
16 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 5 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
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 Harry Abraham Hyman on 1 March 2014
13 Mar 2014 CH01 Director's details changed for Mr Timothy David Walker Arnott on 1 March 2014