SPURR NDT SERVICES (YORKSHIRE) LTD

15 Atlee Close 15 Atlee Close, Rotherham, S66 7JW, South Yorkshire
StatusDISSOLVED
Company No.06954716
CategoryPrivate Limited Company
Incorporated07 Jul 2009
Age14 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 22 days

SUMMARY

SPURR NDT SERVICES (YORKSHIRE) LTD is an dissolved private limited company with number 06954716. It was incorporated 14 years, 11 months, 28 days ago, on 07 July 2009 and it was dissolved 3 years, 8 months, 22 days ago, on 13 October 2020. The company address is 15 Atlee Close 15 Atlee Close, Rotherham, S66 7JW, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jul 2019

Category: Address

Type: AD02

Old address: C/O Cartlidge & Co Ltd 15 Atlee Close Maltby Rotherham S66 7JW England

New address: 15 Atlee Close Maltby Rotherham S66 7JW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Jul 2017

Category: Address

Type: AD04

New address: 15 Atlee Close Maltby Rotherham South Yorkshire S66 7JW

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Jul 2017

Category: Address

Type: AD04

New address: 15 Atlee Close Maltby Rotherham South Yorkshire S66 7JW

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jul 2017

Category: Address

Type: AD02

Old address: C/O Cartlidge & Co Ltd 137 Laughton Road Dinnington Sheffield South Yorkshire S25 2PP England

New address: C/O Cartlidge & Co Ltd 15 Atlee Close Maltby Rotherham S66 7JW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-17

Officer name: Mrs Nicola Elizabeth Spurr

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-17

Officer name: Mr Wayne Mark Spurr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Second filing of form with form type

Date: 21 Jul 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Elizabeth Spurr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Move registers to sail company

Date: 20 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr Wayne Mark Spurr

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 14/07/2009 from 4 park road moseley birmingham west midlands B13 8AB

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs nicola elizabeth spurr

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr wayne mark spurr

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vikki steward

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary creditreform (secretaries) LIMITED

Documents

View document PDF

Incorporation company

Date: 07 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CTV MEDICAL LIMITED

2 DACRES ROAD 2 DACRES ROAD,OLDHAM,OL3 7HR

Number:10282363
Status:ACTIVE
Category:Private Limited Company

FUTURE GENESIS MGM LIMITED

FLAT 10, CHERRY GARDEN HOUSE,LONDON,SE16 4PE

Number:10803939
Status:ACTIVE
Category:Private Limited Company

GK15 LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11952805
Status:ACTIVE
Category:Private Limited Company

HALFTIME UK & EUROPE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11529143
Status:ACTIVE
Category:Private Limited Company

PCP WEB DESIGN LTD

13 WELLESLEY ROAD,MARGATE,CT9 2UH

Number:10704325
Status:ACTIVE
Category:Private Limited Company

PROACTIVE PLANNING UK LIMITED

8TH FLOOR BECKWITH HOUSE,STOCKPORT,SK4 1AF

Number:09652246
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