Advanced company searchLink opens in new window

SPITTLEY BUGS LIMITED

Company number 05817125

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)
21 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
10 May 2010 4.68 Liquidators' statement of receipts and payments to 28 April 2010
10 Nov 2009 4.68 Liquidators' statement of receipts and payments to 28 October 2009
16 May 2009 4.68 Liquidators' statement of receipts and payments to 28 April 2009
05 Sep 2008 287 Registered office changed on 05/09/2008 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT
09 May 2008 4.20 Statement of affairs with form 4.19
09 May 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-29
09 May 2008 600 Appointment of a voluntary liquidator
10 Apr 2008 288b Appointment Terminated Director kim bottger
10 Apr 2008 288b Appointment Terminated Secretary morten westergaard
21 Feb 2008 AA Accounts made up to 31 May 2007
27 Nov 2007 225 Accounting reference date extended from 31/05/08 to 30/09/08
26 Sep 2007 395 Particulars of mortgage/charge
26 Sep 2007 395 Particulars of mortgage/charge
22 Aug 2007 395 Particulars of mortgage/charge
18 Aug 2007 363(288) Director's particulars changed
18 Aug 2007 363s Return made up to 15/05/07; full list of members
26 Jun 2007 288a New director appointed
26 Jun 2007 288a New secretary appointed
26 Jun 2007 288b Secretary resigned
21 Jun 2007 CERTNM Company name changed q-management development LIMITED\certificate issued on 21/06/07
11 Jul 2006 288b Director resigned
11 Jul 2006 288b Secretary resigned
11 Jul 2006 288a New director appointed