About

Registered Number: 04339024
Date of Incorporation: 12/12/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 6 months ago)
Registered Address: C/O, Jones Thorne Limited, 92a Arundel Street, Sheffield, S1 4RE,

 

Spares to Go Ltd was setup in 2001, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The company has 2 directors listed as Ruder, Joan, Ruder, Neil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDER, Joan 12 December 2001 - 1
RUDER, Neil 12 December 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 11 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
AD01 - Change of registered office address 22 December 2016
CS01 - N/A 22 December 2016
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 09 December 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 12 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2012
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 07 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 January 2008
353 - Register of members 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 01 February 2007
363a - Annual Return 26 January 2007
363a - Annual Return 15 March 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 01 February 2005
363s - Annual Return 12 February 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 19 February 2003
225 - Change of Accounting Reference Date 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.