Advanced company searchLink opens in new window

SPATS (DRY CLEANERS) LIMITED

Company number 01574200

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)
18 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 25 July 2022
09 Aug 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Aug 2021 LIQ02 Statement of affairs
09 Aug 2021 600 Appointment of a voluntary liquidator
09 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-26
09 Jul 2021 AD01 Registered office address changed from Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 9 July 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Jun 2017 PSC01 Notification of Nish Jayantilal Popat as a person with significant control on 17 February 2017
27 Jun 2017 PSC07 Cessation of Jeffrey Frederick Beard as a person with significant control on 17 February 2017
21 Mar 2017 AD01 Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW on 21 March 2017
21 Mar 2017 AP01 Appointment of Mr Nish Jayantilal Popat as a director on 17 February 2017
21 Mar 2017 TM02 Termination of appointment of Ellen Elizabeth Beard as a secretary on 17 February 2017
21 Mar 2017 TM01 Termination of appointment of Jeffrey Frederick Beard as a director on 17 February 2017
16 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 10,000
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016