- Company Overview for SPP CHELSEA LIMITED (07260283)
- Filing history for SPP CHELSEA LIMITED (07260283)
- People for SPP CHELSEA LIMITED (07260283)
- Insolvency for SPP CHELSEA LIMITED (07260283)
- More for SPP CHELSEA LIMITED (07260283)
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) |
---|---|---|---|
01 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2017 | |
07 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2019 | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2022 | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2021 | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2020 | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2018 | |
25 Oct 2022 | AD01 | Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022 | |
21 May 2020 | TM01 | Termination of appointment of Howard Duncan Spooner as a director on 15 May 2020 | |
23 Feb 2018 | AD01 | Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 23 February 2018 | |
30 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2016 | |
30 Dec 2016 | 4.33 | Resignation of a liquidator | |
21 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016 | |
03 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2015 | |
04 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2014 | |
26 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2013 | |
25 Oct 2012 | AD01 | Registered office address changed from C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR United Kingdom on 25 October 2012 | |
23 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2012 | AR01 |
Annual return made up to 20 May 2012 with full list of shareholders
Statement of capital on 2012-06-27
|
|
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued |