Advanced company searchLink opens in new window

SPITFIRE COMMERCIAL LTD

Company number 04968053

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2021 AA Micro company accounts made up to 31 December 2020
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2021 DS01 Application to strike the company off the register
30 Apr 2021 AA Accounts for a small company made up to 31 December 2019
20 Apr 2021 CH01 Director's details changed for Mr Mark Wells on 19 April 2021
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
01 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
10 Feb 2020 PSC02 Notification of Taine Holdings Limited as a person with significant control on 1 February 2020
10 Feb 2020 PSC07 Cessation of Blanchard Wells (Holdings) Limited as a person with significant control on 1 February 2020
06 Jan 2020 PSC05 Change of details for Blanchard Wells (Holdings) Limited as a person with significant control on 6 January 2020
01 Nov 2019 AD01 Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England to The Meadows Forester Road Soberton Southampton SO32 3QG on 1 November 2019
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
29 Apr 2019 PSC05 Change of details for Blanchard Wells (Holdings) Limited as a person with significant control on 29 April 2019
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
27 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
04 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
20 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
02 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
25 Nov 2016 TM01 Termination of appointment of Mark Blanchard as a director on 25 November 2016
25 Nov 2016 TM02 Termination of appointment of Mark Blanchard as a secretary on 25 November 2016
01 Nov 2016 AD01 Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 1 November 2016
26 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015