Advanced company searchLink opens in new window

SPANACRE LIMITED

Company number 05800356

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2012 DS01 Application to strike the company off the register
08 Jan 2012 AA Full accounts made up to 31 March 2011
13 Dec 2011 TM01 Termination of appointment of David Michael Brophy as a director on 4 November 2011
05 Dec 2011 AP01 Appointment of David Nicholas Pearson as a director on 9 November 2011
09 Sep 2011 TM01 Termination of appointment of Barry Hickey as a director on 25 July 2011
03 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
11 Jan 2011 AA Full accounts made up to 31 March 2010
20 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
15 May 2010 DISS40 Compulsory strike-off action has been discontinued
14 May 2010 AA Full accounts made up to 31 March 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2009 CH01 Director's details changed for Barry Hickey on 7 August 2009
09 Nov 2009 AP01 Appointment of John Mulryan as a director
16 Oct 2009 TM01 Termination of appointment of David Badger as a director
12 May 2009 288c Director's Change of Particulars / barry hickey / 26/10/2006 / HouseName/Number was: , now: 16; Street was: 2 wesley road, now: ashfield park; Area was: rathgar, now: stillorgan road; Post Town was: dublin, now: co dublin; Region was: D6, now: ; Post Code was: irish, now:
12 May 2009 363a Return made up to 28/04/09; full list of members
03 Apr 2009 288b Appointment Terminated Director timothy farrow
23 Mar 2009 288b Appointment Terminated Director raymond hardy
03 Feb 2009 AA Full accounts made up to 31 March 2008
27 Nov 2008 288a Director appointed david badger
23 May 2008 363s Return made up to 28/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
08 May 2008 287 Registered office changed on 08/05/2008 from 19 cavendish square london W1A 2AW
06 May 2008 395 Duplicate mortgage certificatecharge no:3