Advanced company searchLink opens in new window

S.P.L. FLUID POWER LIMITED

Company number 06060473

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-02
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
  • GBP 1,000
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