Advanced company searchLink opens in new window

SPAR MOORGATE LIMITED

Company number 05466651

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 May 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
31 Mar 2012 AD02 Register inspection address has been changed from Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Dec 2011 AD01 Registered office address changed from Chiltern Chambers, St Peters Avenue, Caversham Reading Berkshire RG4 7DH on 31 December 2011
10 Nov 2011 TM02 Termination of appointment of Chiltern Secretaries Limited as a secretary
11 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
24 Jun 2010 CH04 Secretary's details changed for Chiltern Secretaries Limited on 25 May 2010
24 Jun 2010 CH01 Director's details changed for Alkesh Dave on 25 May 2010
24 Jun 2010 CH01 Director's details changed for Krupal Dave on 25 May 2010
24 Jun 2010 AD02 Register inspection address has been changed
08 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Jun 2009 363a Return made up to 28/05/09; full list of members
22 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008