- Company Overview for SPACEY'S BUILDING SERVICES LIMITED (09403326)
- Filing history for SPACEY'S BUILDING SERVICES LIMITED (09403326)
- People for SPACEY'S BUILDING SERVICES LIMITED (09403326)
- Insolvency for SPACEY'S BUILDING SERVICES LIMITED (09403326)
- More for SPACEY'S BUILDING SERVICES LIMITED (09403326)
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 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2016 | AD01 | Registered office address changed from 276 Max Road Chaddesden Derby DE21 4HE to Findlay James Saxon House Saxon Way Gloucestershire GL52 6QX on 4 May 2016 | |
29 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
04 Jan 2016 | TM01 | Termination of appointment of Christopher Spacey as a director on 4 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Julie Spacey as a director on 4 January 2016 | |
15 Oct 2015 | AP01 | Appointment of Mrs Julie Spacey as a director on 15 October 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Chris Spacey as a director on 15 October 2015 | |
23 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-23
|