- Company Overview for SPILLER ARCHITECTURAL IRONMONGERY LIMITED (05958767)
- Filing history for SPILLER ARCHITECTURAL IRONMONGERY LIMITED (05958767)
- People for SPILLER ARCHITECTURAL IRONMONGERY LIMITED (05958767)
- Charges for SPILLER ARCHITECTURAL IRONMONGERY LIMITED (05958767)
- More for SPILLER ARCHITECTURAL IRONMONGERY LIMITED (05958767)
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
|
|
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
|