Advanced company searchLink opens in new window

SPALDINGS WAY LIMITED

Company number 12164889

Filter by category

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)
22 Mar 2024 PSC01 Notification of Sarah Jane Spinks as a person with significant control on 31 August 2019
03 Jan 2024 AD01 Registered office address changed from Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ England to Malibu Collimer Close Chelmondiston Ipswich IP9 1HX on 3 January 2024
03 Jan 2024 PSC07 Cessation of James Montague Basil Edgell as a person with significant control on 1 August 2023
18 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2023 CS01 Confirmation statement made on 19 August 2023 with updates
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
25 May 2023 AA Micro company accounts made up to 31 August 2022
11 Oct 2022 CS01 Confirmation statement made on 19 August 2022 with updates
11 Oct 2022 TM01 Termination of appointment of James Montague Basil Edgell as a director on 5 August 2022
19 Aug 2022 CH01 Director's details changed for Mrs Sarah Jane Spinks on 1 August 2022
19 Aug 2022 CH01 Director's details changed for Mr Nigel Kevin Spinks on 1 August 2022
19 Aug 2022 CH01 Director's details changed for Mr James Montague Basil Edgell on 1 August 2022
13 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with updates
03 Aug 2021 AD01 Registered office address changed from Cardinal House, 46 st. Nicholas Street Ipswich Suffolk IP1 1TT England to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 3 August 2021
23 Apr 2021 TM01 Termination of appointment of Benjamin Michael Allen as a director on 23 April 2021
07 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
14 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2021 CS01 Confirmation statement made on 19 August 2020 with updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2020 PSC01 Notification of James Montague Basil Edgell as a person with significant control on 14 November 2019
21 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 21 August 2020
20 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted