- Company Overview for SPEAR POINT CONSTRUCTION LIMITED (06649904)
- Filing history for SPEAR POINT CONSTRUCTION LIMITED (06649904)
- People for SPEAR POINT CONSTRUCTION LIMITED (06649904)
- Charges for SPEAR POINT CONSTRUCTION LIMITED (06649904)
- Insolvency for SPEAR POINT CONSTRUCTION LIMITED (06649904)
- More for SPEAR POINT CONSTRUCTION LIMITED (06649904)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2015 | L64.04 | Dissolution deferment | |
21 Dec 2015 | L64.07 | Completion of winding up | |
18 Jun 2014 | COCOMP | Order of court to wind up | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
07 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jul 2012 | AAMD | Amended accounts made up to 31 July 2011 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Mar 2012 | AD01 | Registered office address changed from 4 Discovery House Cook Way Taunton Somerset TA2 6BJ England on 30 March 2012 | |
30 Mar 2012 | TM02 | Termination of appointment of Paul Hiscutt as a secretary | |
12 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
22 Mar 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
04 Jan 2010 | TM01 | Termination of appointment of Charles Horner as a director | |
15 Oct 2009 | AD01 | Registered office address changed from 4 Drake House Cook Way Taunton Somerset TA2 6BJ on 15 October 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 17 July 2009 with full list of shareholders | |
05 Oct 2009 | AP03 | Appointment of Mr Paul Hiscutt as a secretary | |
05 Oct 2009 | TM02 | Termination of appointment of Foerster Secretaries Limited as a secretary | |
05 Oct 2009 | TM01 | Termination of appointment of Foerster Directors Limited as a director | |
22 Jun 2009 | 288a | Director appointed charles william horner | |
22 Jun 2009 | 288a | Director appointed michael paul spearpoint |