About

Registered Number: 06267550
Date of Incorporation: 04/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Suite 3 46, Kneesworth Street, Royston, Hertfordshire, SG8 5AQ,

 

Sp Builders Buntingford Ltd was founded on 04 June 2007, it has a status of "Dissolved". There is one director listed for this organisation at Companies House. We don't know the number of employees at Sp Builders Buntingford Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEGRAM, Stephen Brian 04 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 13 December 2013
AD01 - Change of registered office address 28 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 04 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 03 March 2012
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2011
SOAS(A) - Striking-off action suspended (Section 652A) 18 June 2011
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2011
DS01 - Striking off application by a company 16 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
TM02 - Termination of appointment of secretary 02 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
225 - Change of Accounting Reference Date 06 August 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.