Advanced company searchLink opens in new window

SPECIAL PURPOSE EQUIPMENT LTD

Company number 04108471

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)
11 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 6 June 2023
11 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 6 June 2022
19 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 6 June 2021
11 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 6 June 2020
13 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 6 June 2019
07 Sep 2018 AD01 Registered office address changed from Unit 3 Loland Business Centre Maritime Close Rochester Kent ME2 4AZ to 21 Highfield Road Dartford Kent DA1 2JS on 7 September 2018
31 Jul 2018 AD01 Registered office address changed from Unit 3 Loaland Business Centre Maritime Close Rochester Kent ME2 4AZ to Unit 3 Loland Business Centre Maritime Close Rochester Kent ME2 4AZ on 31 July 2018
27 Jun 2018 LIQ02 Statement of affairs
27 Jun 2018 600 Appointment of a voluntary liquidator
27 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-07
05 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
01 Mar 2018 CH01 Director's details changed for Mr Christopher Stephen Baker on 2 February 2018
09 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
25 Jul 2017 TM01 Termination of appointment of Oliver Musgrave King as a director on 13 April 2017
22 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
01 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Aug 2014 TM01 Termination of appointment of Alex James Chidley as a director on 13 August 2014
17 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
12 Dec 2013 MR04 Satisfaction of charge 2 in full
16 Oct 2013 MR01 Registration of charge 041084710003
11 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013