Advanced company searchLink opens in new window

SPILLER ARCHITECTURAL IRONMONGERY LIMITED

Company number 05958767

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2022 DS01 Application to strike the company off the register
21 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
02 Sep 2021 TM01 Termination of appointment of Simon Anthony Meyers as a director on 27 August 2021
15 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
12 May 2020 AA Accounts for a small company made up to 31 December 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
12 Jul 2019 AA Accounts for a small company made up to 31 December 2018
05 Jun 2019 MR01 Registration of charge 059587670005, created on 28 May 2019
22 Jan 2019 MR04 Satisfaction of charge 3 in full
11 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
06 Sep 2018 AA Accounts for a small company made up to 31 December 2017
09 Mar 2018 TM01 Termination of appointment of Sean Francis Morrin as a director on 14 March 2016
16 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
18 Sep 2017 AA Accounts for a small company made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
02 Oct 2016 AA Accounts for a small company made up to 31 December 2015
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000
27 Aug 2015 AA Accounts for a small company made up to 31 December 2014
19 Mar 2015 AP01 Appointment of Mr Thomas Leonard Lillington as a director on 4 February 2015
19 Mar 2015 TM01 Termination of appointment of Trevor Raymond Smith as a director on 4 February 2015
23 Dec 2014 AD01 Registered office address changed from The Director Generals House 15 Rockstone Place Southampton Hampshire SO15 2EP to The Pavilion Botleigh Grange Business Park Hedge End Southampton Hampshire SO30 2AF on 23 December 2014
14 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000