Advanced company searchLink opens in new window

SPALDING PREPARED IMPORTS LIMITED

Company number SC285034

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)
04 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2011 4.17(Scot) Notice of final meeting of creditors
18 Jun 2010 AD01 Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 18 June 2010
20 May 2009 CO4.2(Scot) Court order notice of winding up
20 May 2009 4.2(Scot) Notice of winding up order
23 Apr 2009 CO4.2(Scot) Court order notice of winding up
23 Apr 2009 4.9(Scot) Appointment of a provisional liquidator
31 Jan 2009 CERTNM Company name changed golden-squares LIMITED\certificate issued on 03/02/09
20 May 2008 363a Return made up to 19/05/08; full list of members
09 May 2008 288c Director's Change of Particulars / james little / 01/01/2008 / HouseName/Number was: auchaber manse, now: auchaber house
09 May 2008 288c Director's Change of Particulars / james little / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: auchaber manse; Street was: lairshill house, now: forgue; Area was: lairshill farm, now: ; Post Town was: newmachar, now: huntly; Post Code was: AB21 0PR, now: AB54 6HD
27 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
11 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Jun 2007 288c Director's particulars changed
21 May 2007 363a Return made up to 19/05/07; full list of members
15 Mar 2007 AA Accounts made up to 31 May 2006
02 Feb 2007 288a New director appointed
24 Jan 2007 88(2)R Ad 22/01/07--------- £ si 98@1=98 £ ic 2/100
24 Jan 2007 88(2)O Ad 22/01/07--------- £ si 98@1
13 Jun 2006 363a Return made up to 19/05/06; full list of members
25 May 2006 288b Director resigned
02 May 2006 CERTNM Company name changed spalding prepared imports limite d\certificate issued on 02/05/06
01 Feb 2006 288b Director resigned