Advanced company searchLink opens in new window

SPIRE ENGINEERING LTD

Company number 04389467

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-30
29 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1
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