Sphw2020 Ltd was founded on 26 February 1993 and are based in Manchester, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this company. This business has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Harold Robert | 30 July 1993 | - | 1 |
FAGAN, John Joseph | 30 July 1993 | - | 1 |
KAYE, David Edgar Stanley | 11 March 1993 | 31 March 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMENTON, Peter Grant | 11 March 1993 | 30 July 1993 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 13 July 2020 | |
CONNOT - N/A | 29 June 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 May 2020 | |
LIQ01 - N/A | 29 May 2020 | |
RESOLUTIONS - N/A | 05 May 2020 | |
MR04 - N/A | 04 March 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 14 November 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 04 October 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 17 October 2013 | |
SH06 - Notice of cancellation of shares | 14 August 2013 | |
SH03 - Return of purchase of own shares | 14 August 2013 | |
AR01 - Annual Return | 26 March 2013 | |
SH06 - Notice of cancellation of shares | 25 March 2013 | |
SH03 - Return of purchase of own shares | 25 March 2013 | |
AA - Annual Accounts | 12 September 2012 | |
SH06 - Notice of cancellation of shares | 24 August 2012 | |
SH03 - Return of purchase of own shares | 24 August 2012 | |
RESOLUTIONS - N/A | 27 July 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 20 November 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 18 September 2007 | |
363s - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 18 January 2007 | |
363s - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 28 December 2005 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 06 March 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 24 March 2003 | |
287 - Change in situation or address of Registered Office | 28 February 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 07 March 2002 | |
AA - Annual Accounts | 30 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2001 | |
363s - Annual Return | 09 March 2001 | |
AA - Annual Accounts | 07 December 2000 | |
363s - Annual Return | 03 March 2000 | |
AA - Annual Accounts | 29 November 1999 | |
AA - Annual Accounts | 26 May 1999 | |
363s - Annual Return | 09 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 1999 | |
395 - Particulars of a mortgage or charge | 03 December 1998 | |
288b - Notice of resignation of directors or secretaries | 31 May 1998 | |
363s - Annual Return | 04 March 1998 | |
AA - Annual Accounts | 03 October 1997 | |
AA - Annual Accounts | 11 April 1997 | |
363s - Annual Return | 05 March 1997 | |
363s - Annual Return | 06 March 1996 | |
AA - Annual Accounts | 21 November 1995 | |
395 - Particulars of a mortgage or charge | 02 September 1995 | |
363s - Annual Return | 07 March 1995 | |
287 - Change in situation or address of Registered Office | 13 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 11 November 1994 | |
363s - Annual Return | 22 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 1994 | |
395 - Particulars of a mortgage or charge | 21 December 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 October 1993 | |
RESOLUTIONS - N/A | 14 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 1993 | |
288 - N/A | 01 September 1993 | |
288 - N/A | 01 September 1993 | |
395 - Particulars of a mortgage or charge | 30 July 1993 | |
288 - N/A | 01 April 1993 | |
288 - N/A | 01 April 1993 | |
287 - Change in situation or address of Registered Office | 01 April 1993 | |
CERTNM - Change of name certificate | 24 March 1993 | |
NEWINC - New incorporation documents | 26 February 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 November 1998 | Fully Satisfied |
N/A |
Debenture | 18 August 1995 | Fully Satisfied |
N/A |
Debenture | 01 December 1993 | Fully Satisfied |
N/A |
Debenture | 27 July 1993 | Fully Satisfied |
N/A |