Advanced company searchLink opens in new window

SP (DPH) EXPORTS LIMITED

Company number 08806315

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 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 10 March 2023
05 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 11 August 2022
03 Aug 2022 LIQ10 Removal of liquidator by court order
07 Jan 2022 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited 1st Floor, Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 7 January 2022
09 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 11 August 2021
21 Jun 2021 600 Appointment of a voluntary liquidator
21 Jun 2021 LIQ10 Removal of liquidator by court order
01 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 11 August 2020
29 Aug 2019 LIQ02 Statement of affairs
29 Aug 2019 600 Appointment of a voluntary liquidator
29 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-12
21 Aug 2019 AD01 Registered office address changed from 1-2 the Cloisters Laughton Road Ringmer BN8 5SD England to Wilkin Chapman Business Solutions Limited 1st Floor, Consort House Waterdale Doncaster DN1 3HR on 21 August 2019
20 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
01 Oct 2018 AA Micro company accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
20 Dec 2016 AD01 Registered office address changed from 3 the Cloisters Laughton Road Ringmer BN8 5SD to 1-2 the Cloisters Laughton Road Ringmer BN8 5SD on 20 December 2016
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1