Advanced company searchLink opens in new window

THREE SPIRES COMPUTING LTD

Company number 03188986

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
09 Jun 2014 AD01 Registered office address changed from Hop Barn the Vauld Marden Hereford HR1 3HA United Kingdom on 9 June 2014
06 Jun 2014 4.70 Declaration of solvency
06 Jun 2014 600 Appointment of a voluntary liquidator
06 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
07 Apr 2014 MR04 Satisfaction of charge 1 in full
11 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
07 Jun 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-06-07
  • GBP 5
07 Jun 2013 CH01 Director's details changed for Mr Philip George Rowntree on 20 September 2012
09 Nov 2012 AD01 Registered office address changed from Unit 20 Salisbury Road Business Park Pewsey SN9 5PZ on 9 November 2012
23 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
18 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
28 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
20 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
24 Aug 2009 363a Return made up to 22/04/09; full list of members
24 Aug 2009 190 Location of debenture register
24 Aug 2009 287 Registered office changed on 24/08/2009 from midsomer cottage, manningford bruce, pewsey wiltshire SN9 6JB
24 Aug 2009 353 Location of register of members
24 Aug 2009 288b Appointment terminated secretary tracey rowntree
29 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
20 May 2008 363a Return made up to 22/04/08; full list of members