- Company Overview for THREE SPIRES FINANCE LIMITED (06891270)
- Filing history for THREE SPIRES FINANCE LIMITED (06891270)
- People for THREE SPIRES FINANCE LIMITED (06891270)
- More for THREE SPIRES FINANCE LIMITED (06891270)
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
|
|
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 |