- Company Overview for SPIROLL PRECAST SERVICES LIMITED (04120124)
- Filing history for SPIROLL PRECAST SERVICES LIMITED (04120124)
- People for SPIROLL PRECAST SERVICES LIMITED (04120124)
- Charges for SPIROLL PRECAST SERVICES LIMITED (04120124)
- Registers for SPIROLL PRECAST SERVICES LIMITED (04120124)
- More for SPIROLL PRECAST SERVICES LIMITED (04120124)
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 |