SPB MOULDS LIMITED
Status | LIQUIDATION |
Company No. | 06705792 |
Category | Private Limited Company |
Incorporated | 24 Sep 2008 |
Age | 15 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SPB MOULDS LIMITED is an liquidation private limited company with number 06705792. It was incorporated 15 years, 9 months, 8 days ago, on 24 September 2008. The company address is Mackenzie Goldberg Johnson Limited Scope House Mackenzie Goldberg Johnson Limited Scope House, Crewe, CW1 6DD.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Feb 2024
Action Date: 08 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2023
Action Date: 08 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2022
Action Date: 08 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2021
Action Date: 08 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-08
Documents
Mortgage satisfy charge full
Date: 15 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067057920003
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-19
Old address: Hazeldine House Plantation Road Newstead Industrial Estate Stoke-on-Trent Staffordshire ST4 8HX
New address: Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 18 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Mortgage satisfy charge full
Date: 14 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Mar 2019
Action Date: 11 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067057920003
Charge creation date: 2019-03-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Feb 2019
Action Date: 22 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067057920002
Charge creation date: 2019-02-22
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Change to a person with significant control
Date: 04 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Simon Paul Bowers
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Change person director company with change date
Date: 04 May 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-08
Officer name: Mr Simon Paul Bowers
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 30 Nov 2012
Action Date: 30 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-30
Old address: Unit 2B Willow Row Longton Stoke-on-Trent Staffordshire ST3 2PU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Change registered office address company with date old address
Date: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-17
Old address: Unit 5B Chelson Street Longton Stoke on Trent Staffordshire ST3 1PT
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bryan David Cornwell
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Legacy
Date: 23 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 16 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 16/10/2008 from unit 5A chelson street longton stoke on trent ST3 1PT
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed simon paul bowers
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
Some Companies
15 ATHOLL CRESCENT,,EH3 8HA
Number: | SL006262 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE OLD MARKET HOUSE,STEYNING,BN44 3RD
Number: | 08909698 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISTERS MILL,BRADFORD,BD9 4SH
Number: | 02132183 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERLOCK METAL PRODUCTS LIMITED
UNIT 1 BURBIDGE ROAD,BIRMINGHAM,B9 4US
Number: | 03358442 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NORTH METHVEN STREET,PERTH,PH1 5PN
Number: | SC620986 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVOY HOUSE,LONDON,W3 7DA
Number: | 04851078 |
Status: | ACTIVE |
Category: | Private Limited Company |