- Company Overview for SPIRE ENGINEERING LTD (04389467)
- Filing history for SPIRE ENGINEERING LTD (04389467)
- People for SPIRE ENGINEERING LTD (04389467)
- Charges for SPIRE ENGINEERING LTD (04389467)
- Insolvency for SPIRE ENGINEERING LTD (04389467)
- More for SPIRE ENGINEERING LTD (04389467)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2011 | |
25 May 2010 | AD01 | Registered office address changed from Unit 44a Avenue 2 Storforth Lane Trading Estate Hasland Chesterfield Derbyshire S41 0QR on 25 May 2010 | |
11 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
11 May 2010 | 600 | Appointment of a voluntary liquidator | |
11 May 2010 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2010 | AR01 |
Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
|
|
29 Mar 2010 | CH01 | Director's details changed for Mr John Thompson Nightingale on 1 January 2010 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
15 May 2009 | 288b | Appointment Terminated Director leonard hattersley | |
12 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
07 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
07 Mar 2008 | 288c | Director's Change of Particulars / john nightingale / 07/03/2008 / Title was: , now: mr; HouseName/Number was: , now: the homestaed; Street was: 5 rectory drive, now: dark lane; Area was: wingerworth, now: calow; Post Code was: S42 6RU, now: S44 5UU; Country was: , now: uk | |
07 Mar 2008 | 363a | Return made up to 07/03/08; full list of members | |
10 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
16 Jul 2007 | 287 | Registered office changed on 16/07/07 from: 41 north road calow chesterfield derbyshire S44 5BQ | |
29 Mar 2007 | 363a | Return made up to 07/03/07; full list of members | |
17 Feb 2007 | 288a | New director appointed | |
03 Nov 2006 | 288b | Director resigned | |
07 Sep 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
17 Mar 2006 | 363s | Return made up to 07/03/06; full list of members | |
17 Mar 2006 | 363(288) |
Secretary's particulars changed
|
|
19 Dec 2005 | 287 | Registered office changed on 19/12/05 from: 93-97 saltergate chesterfield derbyshire S40 1LA | |
12 Jul 2005 | AA | Total exemption small company accounts made up to 31 October 2004 |