Advanced company searchLink opens in new window

SPIRE BEARINGS LIMITED

Company number 05419938

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2018 DS01 Application to strike the company off the register
28 Aug 2018 AA Micro company accounts made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Sep 2015 AA Accounts for a small company made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
15 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend in specie 30/06/2014
02 Jun 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
17 Jan 2014 AP01 Appointment of Mr Paul Desmond Spillings as a director on 29 November 2013
10 Dec 2013 TM01 Termination of appointment of Frederick Paul Timson as a director on 29 November 2013
10 Dec 2013 AP01 Appointment of Mr Martin Povey as a director on 29 November 2013
10 Dec 2013 AP03 Appointment of Mr Martin Povey as a secretary on 29 November 2013
10 Dec 2013 TM02 Termination of appointment of Johanna Timson as a secretary on 29 November 2013
09 Dec 2013 AD01 Registered office address changed from Unit 94 Circular Road Storforth Lane Trading Estate Hasland Chesterfield S41 0SN on 9 December 2013
04 Dec 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
16 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
12 Apr 2013 CH03 Secretary's details changed for Mrs Johanna Timson on 7 July 2012
12 Apr 2013 CH01 Director's details changed for Mr Frederick Paul Timson on 7 July 2012