Advanced company searchLink opens in new window

SPYRA-BASE HARDWARE LIMITED

Company number 05314605

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)
24 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
18 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
13 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
14 Jun 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
14 Jun 2011 CH01 Director's details changed for Angela Jade Powell on 16 December 2010
14 Jun 2011 AD02 Register inspection address has been changed from 9 Calder Close Muxton Telford Shropshire TF2 8SW
02 Jun 2011 AP01 Appointment of Richard Willisford Perry as a director
02 Jun 2011 AP01 Appointment of Mr Philip Michael Stanley as a director
02 Jun 2011 TM01 Termination of appointment of Michael Powell as a director
02 Jun 2011 TM01 Termination of appointment of Angela Powell as a director
02 Jun 2011 TM01 Termination of appointment of Brent Powell as a director
01 Jun 2011 DS02 Withdraw the company strike off application
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2011 DS01 Application to strike the company off the register
30 Nov 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Oct 2010 TM02 Termination of appointment of Richard Perry as a secretary
07 Oct 2010 TM01 Termination of appointment of Richard Perry as a director
07 Oct 2010 TM01 Termination of appointment of Philip Stanley as a director
14 Jul 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
14 Jul 2010 AD02 Register inspection address has been changed
01 Jul 2010 AA01 Previous accounting period shortened from 31 December 2009 to 31 October 2009
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
26 Feb 2009 363a Return made up to 16/12/08; full list of members
26 Feb 2009 288c Director and secretary's change of particulars / richard perry / 15/12/2008