Advanced company searchLink opens in new window

SPP CHELSEA LIMITED

Company number 07260283

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
27 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
04 Feb 2012 DISS40 Compulsory strike-off action has been discontinued