- Company Overview for S.P.L. FLUID POWER LIMITED (06060473)
- Filing history for S.P.L. FLUID POWER LIMITED (06060473)
- People for S.P.L. FLUID POWER LIMITED (06060473)
- Charges for S.P.L. FLUID POWER LIMITED (06060473)
- Insolvency for S.P.L. FLUID POWER LIMITED (06060473)
- More for S.P.L. FLUID POWER LIMITED (06060473)
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) |
---|---|---|---|
15 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Apr 2012 | AD01 | Registered office address changed from Unit 7 Slough Business Park Farnham Road Slough Berkshire SL1 3FQ United Kingdom on 10 April 2012 | |
10 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
10 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 8 July 2011
|
|
03 May 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 May 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
11 May 2010 | AD01 | Registered office address changed from 496 Ispwich Road Slough Berkshire SL1 4EP on 11 May 2010 | |
10 May 2010 | AD02 | Register inspection address has been changed | |
10 May 2010 | CH01 | Director's details changed for Mr Stephen John Pardoe on 22 January 2010 | |
10 May 2010 | CH01 | Director's details changed for Mr Peter John Gaskin on 22 January 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Sep 2009 | 88(2) | Ad 01/08/09 gbp si 2@1=2 gbp ic 1/3 | |
10 Mar 2009 | 363a | Return made up to 22/01/09; full list of members | |
09 Mar 2009 | 288c | Director and Secretary's Change of Particulars / peter gaskin / 09/03/2009 / HouseName/Number was: , now: 6; Street was: 18 minster way, now: rydings; Area was: langley, now: ; Post Town was: slough, now: windsor; Post Code was: SL3 7EU, now: SL4 4HF; Country was: , now: united kingdom | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
05 Feb 2008 | 363a | Return made up to 22/01/08; full list of members | |
22 Mar 2007 | 395 | Particulars of mortgage/charge | |
22 Jan 2007 | NEWINC | Incorporation |