SPALDING FLOWER PARADE & CARNIVAL TRUST LIMITED

05409772
C/O DUNCAN & TOPLIS ENTERPRISE WAY SPALDING LINCOLNSHIRE PE11 3YR PE11 3YR

Documents

Documents
Date Category Description Pages
28 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
31 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jun 2015 accounts Annual Accounts 8 Buy now
10 Apr 2015 annual-return Annual Return 9 Buy now
07 May 2014 accounts Annual Accounts 8 Buy now
28 Apr 2014 annual-return Annual Return 9 Buy now
25 Apr 2013 accounts Annual Accounts 8 Buy now
03 Apr 2013 annual-return Annual Return 9 Buy now
02 Apr 2013 officers Change of particulars for director (Karl James Gernert) 2 Buy now
02 Apr 2013 officers Termination of appointment of director (Helen Webber) 1 Buy now
02 Apr 2013 officers Termination of appointment of director (Barrington Drew) 1 Buy now
23 Apr 2012 accounts Annual Accounts 8 Buy now
17 Apr 2012 annual-return Annual Return 11 Buy now
26 Apr 2011 accounts Annual Accounts 8 Buy now
31 Mar 2011 annual-return Annual Return 11 Buy now
12 Apr 2010 annual-return Annual Return 7 Buy now
12 Apr 2010 address Move Registers To Sail Company 1 Buy now
12 Apr 2010 address Change Sail Address Company 1 Buy now
11 Dec 2009 accounts Annual Accounts 11 Buy now
20 May 2009 accounts Annual Accounts 10 Buy now
31 Mar 2009 annual-return Annual return made up to 31/03/09 4 Buy now
18 Mar 2009 officers Appointment terminated director darren maddison 1 Buy now
08 Sep 2008 officers Appointment terminated director jan whitbourn 1 Buy now
08 Sep 2008 officers Appointment terminated director john atkinson 1 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from welland house high street spalding lincolnshire PE11 1UB united kingdom 1 Buy now
04 Apr 2008 accounts Annual Accounts 11 Buy now
04 Apr 2008 annual-return Annual return made up to 31/03/08 5 Buy now
03 Apr 2008 officers Director's change of particulars / karl gernert / 01/03/2008 1 Buy now
10 Mar 2008 address Registered office changed on 10/03/2008 from shdc facility fleet street holbeach spalding lincolnshire PE12 7AD 1 Buy now
09 Nov 2007 officers New secretary appointed 2 Buy now
22 Aug 2007 officers Secretary resigned 1 Buy now
02 Apr 2007 annual-return Annual return made up to 31/03/07 3 Buy now
25 Mar 2007 accounts Accounting reference date extended from 31/03/07 to 31/07/07 1 Buy now
26 Jan 2007 address Registered office changed on 26/01/07 from: springfields camelgate spalding lincolnshire PE12 6ET 1 Buy now
12 Jan 2007 officers New director appointed 2 Buy now
22 Aug 2006 officers New director appointed 1 Buy now
11 Aug 2006 officers New director appointed 2 Buy now
11 Aug 2006 officers New director appointed 2 Buy now
11 Aug 2006 officers New director appointed 2 Buy now
11 Aug 2006 officers New director appointed 2 Buy now
11 Aug 2006 officers New director appointed 2 Buy now
11 Aug 2006 officers New director appointed 2 Buy now
11 Aug 2006 officers Director resigned 1 Buy now
11 Aug 2006 officers Director resigned 1 Buy now
12 Jul 2006 accounts Annual Accounts 1 Buy now
12 Jul 2006 resolution Resolution 1 Buy now
12 Apr 2006 annual-return Annual return made up to 31/03/06 2 Buy now
16 Aug 2005 officers Director resigned 1 Buy now
16 Aug 2005 officers New director appointed 2 Buy now
16 Aug 2005 officers New director appointed 2 Buy now
20 Jul 2005 officers New director appointed 2 Buy now
20 Jul 2005 officers New director appointed 3 Buy now
31 Mar 2005 incorporation Incorporation Company 22 Buy now