Advanced company searchLink opens in new window

SPIROLL PRECAST SERVICES LIMITED

Company number 04120124

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2020 DS01 Application to strike the company off the register
20 Mar 2020 AA Accounts for a small company made up to 31 December 2019
09 Dec 2019 AD04 Register(s) moved to registered office address Unit 8 Millennium Drive Holbeck Leeds LS11 5BP
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
10 Apr 2019 AA Accounts for a small company made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
23 May 2018 AA Accounts for a small company made up to 31 December 2017
09 Feb 2018 TM01 Termination of appointment of Paul Tate as a director on 1 February 2018
09 Feb 2018 AD01 Registered office address changed from 2 Kingsway Park Close Derby DE22 3FP to Unit 8 Millennium Drive Holbeck Leeds LS11 5BP on 9 February 2018
12 Dec 2017 AD02 Register inspection address has been changed from Cma 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
12 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
12 Dec 2017 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 Victoria Quays, Wharf Street Sheffield S2 5SY England to Cma 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
11 Dec 2017 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 Victoria Quays, Wharf Street Sheffield S2 5SY
11 Jul 2017 AA Accounts for a small company made up to 31 December 2016
07 Jul 2017 AP01 Appointment of Mr Jonathan Samuel Machin as a director on 1 July 2017
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
30 Nov 2016 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 Victoria Quays, Wharf Street Sheffield S2 5SY
30 Nov 2016 AD02 Register inspection address has been changed to C/O Nabarro Llp 1 Victoria Quays, Wharf Street Sheffield S2 5SY
28 Nov 2016 TM01 Termination of appointment of Stephen Nicholas Carr as a director on 26 July 2016
28 Nov 2016 TM01 Termination of appointment of Catriona Mary Carr as a director on 26 July 2016
28 Nov 2016 TM02 Termination of appointment of Catriona Mary Carr as a secretary on 26 July 2016
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
28 Jul 2016 MR01 Registration of charge 041201240003, created on 28 July 2016