Advanced company searchLink opens in new window

SPIRE ACCOUNTANCY SERVICES LTD

Company number 04851799

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-08-10
  • GBP 1
21 Sep 2009 363a Return made up to 31/07/09; full list of members
31 Aug 2009 AA Total exemption small company accounts made up to 31 July 2009
03 Sep 2008 AA Total exemption small company accounts made up to 31 July 2008
31 Jul 2008 363a Return made up to 31/07/08; full list of members
31 Jul 2008 288c Director's Change of Particulars / elizabeth klingaman / 15/11/2006 / Nationality was: american, now: british; Date of Birth was: none, now: 08-Sep-1946; HouseName/Number was: , now: the old rectory
28 Apr 2008 288b Appointment Terminated Secretary peter cheese
18 Oct 2007 AA Total exemption small company accounts made up to 31 July 2007
13 Aug 2007 363a Return made up to 31/07/07; full list of members
02 May 2007 AA Total exemption small company accounts made up to 31 July 2006
29 Aug 2006 363a Return made up to 31/07/06; full list of members
01 Feb 2006 AA Total exemption small company accounts made up to 31 July 2005
11 Aug 2005 363a Return made up to 31/07/05; full list of members
11 Aug 2005 287 Registered office changed on 11/08/05 from: 8 exchange street harleston norfolk IP2 9AB
07 Jun 2005 AA Total exemption small company accounts made up to 31 July 2004
01 Sep 2004 363s Return made up to 31/07/04; full list of members
12 Jan 2004 CERTNM Company name changed elizabeth klingaman LIMITED\certificate issued on 12/01/04
24 Dec 2003 395 Particulars of mortgage/charge
09 Sep 2003 288a New secretary appointed
16 Aug 2003 88(2)R Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2
14 Aug 2003 287 Registered office changed on 14/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
14 Aug 2003 288a New director appointed
08 Aug 2003 288b Director resigned