SPX INTERNATIONAL LIMITED: Filings

  • Overview

    Company NameSPX INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00517486
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SPX INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on Dec 22, 2021

    1 pagesAD01

    Director's details changed for Mark Edward Shanahan on Apr 14, 2021

    2 pagesCH01

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Change of details for Spx Uk Holding Limited as a person with significant control on Mar 24, 2021

    2 pagesPSC05

    Registered office address changed from Eversheds Llp, Bridgewater Place Water Lane Leeds LS11 5DR to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on Apr 14, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Confirmation statement made on Sep 29, 2020 with updates

    4 pagesCS01

    Termination of appointment of John Martyn Greaves as a director on Mar 30, 2020

    1 pagesTM01

    Statement of capital on Apr 21, 2020

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Full accounts made up to Dec 31, 2018

    35 pagesAA

    Confirmation statement made on Sep 29, 2019 with no updates

    3 pagesCS01

    Director's details changed for Jaime Manson Easley on Mar 15, 2019

    2 pagesCH01

    Termination of appointment of Stephen Tsoris as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Peter James Ryan as a director on Jul 31, 2019

    2 pagesAP01

    Appointment of Jaime Manson Easley as a director on Dec 17, 2018

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0