Advanced company searchLink opens in new window

SPCD (CRAWCROOK) LIMITED

Company number 06012437

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
10 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
25 Jan 2018 PSC07 Cessation of Medical Properties Limited as a person with significant control on 11 January 2018
25 Jan 2018 PSC02 Notification of Assura Management Services Limited as a person with significant control on 11 January 2018
24 Jan 2018 MR04 Satisfaction of charge 1 in full
24 Jan 2018 MR04 Satisfaction of charge 2 in full
10 Jan 2018 TM01 Termination of appointment of Andrew Simon Darke as a director on 8 January 2018
09 Jan 2018 AP01 Appointment of Mrs Orla Ball as a director on 8 January 2018
16 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
08 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Apr 2016 CH01 Director's details changed for Mr Andrew Simon Darke on 20 April 2016
03 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
15 Dec 2015 CH01 Director's details changed for Mr Andrew Simon Darke on 15 December 2015
03 Sep 2015 AA Accounts made up to 31 March 2015
01 Sep 2015 CH01 Director's details changed for Mr Andrew Simon Darke on 27 August 2015
29 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
08 Jan 2015 CH02 Director's details changed for Assura Limited on 16 December 2014
03 Sep 2014 AA Accounts made up to 31 March 2014