SPOTULTRA LIMITED

120-124 Towngate, Leyland, PR25 2LQ, Lancashire, England
StatusDISSOLVED
Company No.02125369
CategoryPrivate Limited Company
Incorporated23 Apr 1987
Age37 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 6 months, 22 days

SUMMARY

SPOTULTRA LIMITED is an dissolved private limited company with number 02125369. It was incorporated 37 years, 2 months, 15 days ago, on 23 April 1987 and it was dissolved 4 years, 6 months, 22 days ago, on 17 December 2019. The company address is 120-124 Towngate, Leyland, PR25 2LQ, Lancashire, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Mrs Sandra Elizabeth Hughes

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-08

Psc name: Mrs Sandra Elizabeth Hughes

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-16

Psc name: Mrs Sandra Elizabeth Hughes

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-16

Officer name: Mrs Sandra Elizabeth Hughes

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-11

Old address: 120 Towngate Leyland Preston Lancs PR25 2LQ

New address: 120-124 Towngate Leyland Lancashire PR25 2LQ

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Termination secretary company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Hough

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / anthony hough / 15/07/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/93; change of members

Documents

View document PDF

Legacy

Date: 12 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/92; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 14/07/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 24 Oct 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/07/90; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/05

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 15 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/04/89; full list of members

Documents

Accounts with accounts type small

Date: 15 May 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 15 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

Legacy

Date: 15 May 1989

Category: Capital

Type: 88(2)

Description: Wd 03/05/89 ad 17/04/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Apr 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Memorandum articles

Date: 24 Aug 1987

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 Aug 1987

Category: Address

Type: 287

Description: Registered office changed on 15/08/87 from: 2 baches street london N1 6UB

Documents

View document PDF

Resolution

Date: 15 Aug 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate incorporation

Date: 23 Apr 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

CREST INSURANCE CONSULTANTS LIMITED

83 THORNBRIDGE ROAD,IVER,SL0 0QB

Number:03155713
Status:ACTIVE
Category:Private Limited Company

DAEL SECURITY UK LIMITED

STEINHOFF BUILDING,TEWKESBURY,GL20 8GY

Number:10139871
Status:ACTIVE
Category:Private Limited Company

EDWARD DURNION & SON LIMITED

1 BURNSALL ROAD,COVENTRY,CV5 6BP

Number:10752129
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIRTLING LTD

ICS, 2,LANCASTER,LA1 3SU

Number:09071699
Status:ACTIVE
Category:Private Limited Company

LANCEFIELD CARE HOME LIMITED

C/O DYLAN ASSOCIATES,JORDANHILL,G13 7SQ

Number:SC420378
Status:ACTIVE
Category:Private Limited Company

NB ELECTRICAL (N.I.) LIMITED

5 WESTONCROFT PARK,BALLYMONEY,BT53 6TB

Number:NI654120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source