About

Registered Number: 03339693
Date of Incorporation: 25/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

 

Spancast Concrete Floors Ltd was founded on 25 March 1997 with its registered office in Markfield in Leicestershire, it has a status of "Dissolved". There is one director listed as Bolam, Keith William for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLAM, Keith William 25 March 1997 31 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 19 September 2018
CS01 - N/A 18 April 2018
RESOLUTIONS - N/A 23 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 November 2017
SH19 - Statement of capital 23 November 2017
CAP-SS - N/A 23 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 19 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 April 2012
TM02 - Termination of appointment of secretary 14 April 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 14 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 26 April 2010
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 03 November 2009
CH01 - Change of particulars for director 03 November 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 03 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
363a - Annual Return 03 May 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 19 October 2006
287 - Change in situation or address of Registered Office 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363a - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2004
225 - Change of Accounting Reference Date 19 May 2004
RESOLUTIONS - N/A 05 May 2004
287 - Change in situation or address of Registered Office 29 April 2004
RESOLUTIONS - N/A 22 April 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 01 April 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 12 April 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 05 April 2001
363s - Annual Return 30 March 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 22 April 1999
AA - Annual Accounts 18 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1998
363s - Annual Return 22 April 1998
287 - Change in situation or address of Registered Office 25 November 1997
395 - Particulars of a mortgage or charge 10 October 1997
225 - Change of Accounting Reference Date 29 September 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture deed 03 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.