Advanced company searchLink opens in new window

THREE SPIRES FINANCE LIMITED

Company number 06891270

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2011 AP01 Appointment of Mr Anthony Nickols as a director
11 May 2011 TM01 Termination of appointment of Carly Hill as a director
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2010 AD01 Registered office address changed from No 6 Constitutional House 8a Station Road Hinckley Leicestershire LE10 1AW on 22 November 2010
27 Jul 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
27 Jul 2010 AD02 Register inspection address has been changed
27 Jul 2010 CH01 Director's details changed for Carly Hill on 18 January 2010
27 Jul 2010 CH03 Secretary's details changed for Arabella Nickols on 18 January 2010
20 Jan 2010 AD01 Registered office address changed from Regus Victoria Square 1 Victoria Square Birmingham B1 1BD on 20 January 2010
13 Dec 2009 AP03 Appointment of Arabella Nickols as a secretary
13 Dec 2009 AP01 Appointment of Carly Hill as a director
13 Dec 2009 AD01 Registered office address changed from 8 Paddock Close Wilnicote Tamworth B77 5DS on 13 December 2009
09 Dec 2009 TM01 Termination of appointment of Dents Scott as a director