- Company Overview for BARRY SPITAL LIMITED (06867332)
- Filing history for BARRY SPITAL LIMITED (06867332)
- People for BARRY SPITAL LIMITED (06867332)
- More for BARRY SPITAL LIMITED (06867332)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2012 | AR01 |
Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-04-30
|
|
05 Mar 2012 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
28 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
31 Dec 2010 | TM01 | Termination of appointment of Pamela Spital as a director | |
28 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Pamela Annette Spital on 2 April 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Barry Anthony Spital on 2 April 2010 | |
02 Apr 2009 | NEWINC | Incorporation |