- Company Overview for SPECIAL PURPOSE EQUIPMENT LTD (04108471)
- Filing history for SPECIAL PURPOSE EQUIPMENT LTD (04108471)
- People for SPECIAL PURPOSE EQUIPMENT LTD (04108471)
- Charges for SPECIAL PURPOSE EQUIPMENT LTD (04108471)
- Insolvency for SPECIAL PURPOSE EQUIPMENT LTD (04108471)
- More for SPECIAL PURPOSE EQUIPMENT LTD (04108471)
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
|
|
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
|
|
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
|
|
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
|
|
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 |