Advanced company searchLink opens in new window

SPICE TOUCH (LANCASHIRE) LIMITED

Company number 09413517

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)
12 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
12 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2022 LIQ02 Statement of affairs
06 Dec 2022 AD01 Registered office address changed from 69 South Street Keighley West Yorkshire BD21 1AD to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 6 December 2022
06 Dec 2022 600 Appointment of a voluntary liquidator
06 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-17
11 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2020 DS01 Application to strike the company off the register
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Oct 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
14 Aug 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
28 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
27 Feb 2018 PSC01 Notification of Mohammed Oly Uddin as a person with significant control on 27 February 2018
27 Feb 2018 PSC01 Notification of Mohammed Suhail Miah as a person with significant control on 27 February 2018
02 Feb 2018 CS01 Confirmation statement made on 22 June 2017 with updates
02 Feb 2018 AA Micro company accounts made up to 31 January 2017
02 Feb 2018 AD01 Registered office address changed from Hussains Hall 38 Devonshire Street Keighley BD21 2AU England to 69 South Street Keighley West Yorkshire BD21 1AD on 2 February 2018
02 Feb 2018 RT01 Administrative restoration application
02 Feb 2018 CERTNM Company name changed spice touch (uk)\certificate issued on 02/02/18
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off