Advanced company searchLink opens in new window

SPURBEST LIMITED

Company number 05713376

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2023 DS01 Application to strike the company off the register
24 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
22 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
27 Dec 2021 AA Unaudited abridged accounts made up to 31 January 2021
24 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
29 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
27 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
22 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
25 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
09 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
30 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
09 Nov 2017 AA Unaudited abridged accounts made up to 31 January 2017
28 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jun 2016 CH03 Secretary's details changed for Peter Rauscher on 20 June 2016
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Mar 2014 AD01 Registered office address changed from Manchester House Bangor Street Port Diorwic Gwynedd LL56 4JD on 13 March 2014
12 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
12 Mar 2014 AD01 Registered office address changed from C/O Branzk Llp the Beehive City Place Gatwick West Sussex RH6 0PA England on 12 March 2014
12 Mar 2014 AD02 Register inspection address has been changed from C/O Rauscher & Branzk Partnership First Point Buckingham Gate London Gatwick Airport Gatwick West Sussex RH6 0NT United Kingdom