- Company Overview for SPITFIRE COMMERCIAL LTD (04968053)
- Filing history for SPITFIRE COMMERCIAL LTD (04968053)
- People for SPITFIRE COMMERCIAL LTD (04968053)
- More for SPITFIRE COMMERCIAL LTD (04968053)
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
|
|
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 |